Search icon

JMAC LEASING, INC.

Company Details

Name: JMAC LEASING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1991 (33 years ago)
Organization Date: 18 Dec 1991 (33 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0294266
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
Principal Office: PO BOX 900, SANDY HOOK, KY 411710-090
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CHRISTOPHER E. DICKERSON Registered Agent

President

Name Role
Gordon E. Justice President

Secretary

Name Role
Christopher E Dickerson Secretary

Vice President

Name Role
Matthew G Justice Vice President

Director

Name Role
Christopher E Dickerson Director
Matthew G Justice Director
CHRISTOPHER E. DICKERSON Director
WINSTON CLINE Director
MARK W. CLINE Director
Gordon Justice Director
GORDON JUSTICE Director

Incorporator

Name Role
CHRISTIOPHER E. DICKERSO Incorporator

Filings

Name File Date
Annual Report 2024-03-14
Annual Report 2023-03-16
Annual Report 2022-03-11
Annual Report 2021-05-28
Annual Report 2020-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
547000.00
Total Face Value Of Loan:
547000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
547000
Current Approval Amount:
547000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
551998.97

Sources: Kentucky Secretary of State