Search icon

J & I OVENS, INC.

Company Details

Name: J & I OVENS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1992 (33 years ago)
Organization Date: 24 Aug 1992 (33 years ago)
Last Annual Report: 28 Feb 2025 (16 days ago)
Organization Number: 0304422
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 243 WEST BROADWAY, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WAYNE MASTERMAN Director
John M Senter Director

Registered Agent

Name Role
RAVEN TURNER Registered Agent

President

Name Role
John M Senter President

Vice President

Name Role
Taylor B Phillips Vice President

Incorporator

Name Role
DEAN K. HUNT Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 037-NQ4-1171 NQ4 Retail Malt Beverage Drink License Active 2024-06-11 2013-06-25 - 2025-06-30 243 W Broadway St, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-LD-1170 Quota Retail Drink License Active 2024-06-11 2001-07-30 - 2025-06-30 243 W Broadway St, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-RS-2546 Special Sunday Retail Drink License Active 2024-06-11 2013-06-25 - 2025-06-30 243 W Broadway St, Frankfort, Franklin, KY 40601

Assumed Names

Name Status Expiration Date
SERAFINI RESTAURANT Active 2026-08-02
KENTUCKY BOURBON INSTITUTE Inactive 2010-04-06
PORTABELLA'S Inactive 2003-07-15

Filings

Name File Date
Annual Report Amendment 2025-02-28
Annual Report 2025-02-13
Amended Assumed Name 2025-02-13
Annual Report 2024-03-29
Registered Agent name/address change 2024-03-29
Annual Report 2023-03-19
Annual Report 2022-06-13
Annual Report Amendment 2021-10-20
Principal Office Address Change 2021-10-20
Registered Agent name/address change 2021-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2591218408 2021-02-03 0457 PPS 451 W Sixth St, Lexington, KY, 40508-1361
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96632.27
Loan Approval Amount (current) 96632.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-1361
Project Congressional District KY-06
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97153.01
Forgiveness Paid Date 2021-08-18
6592037003 2020-04-07 0457 PPP 243 West BROADWAY ST, FRANKFORT, KY, 40601-1956
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68500
Loan Approval Amount (current) 68500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-1956
Project Congressional District KY-01
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69112.69
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State