Search icon

J.D.B., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.D.B., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 12 Jan 1993 (33 years ago)
Last Annual Report: 02 Jan 2025 (7 months ago)
Organization Number: 0309868
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3237 Tudor Dr, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JEFFREY D. BRIGGS Registered Agent

President

Name Role
Jeffrey D Briggs President

Secretary

Name Role
Donna M Briggs Secretary

Director

Name Role
JEFFREY D. BRIGGS Director

Incorporator

Name Role
JEFFREY D. BRIGGS Incorporator

Treasurer

Name Role
Donna M Briggs Treasurer

Former Company Names

Name Action
JEFF BRIGGS STATE FARM INSURANCE AGENCY, INC. Old Name

Filings

Name File Date
Reinstatement Approval Letter UI 2025-01-02
Reinstatement 2025-01-02
Reinstatement Certificate of Existence 2025-01-02
Reinstatement Approval Letter Revenue 2025-01-02
Administrative Dissolution 2024-10-12

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
-48105.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$48,105
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,525.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,484
Utilities: $896
Rent: $5,000
Healthcare: $1520
Debt Interest: $2,205

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State