Search icon

JASON'S DIESEL REPAIR, INC.

Company Details

Name: JASON'S DIESEL REPAIR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 20 Jan 1993 (32 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0310212
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: 600 W. HIGHLAND DR., FULTON, KY 42041
Place of Formation: KENTUCKY
Common No Par Shares: 900

Registered Agent

Name Role
DAVID J. YATES Registered Agent

President

Name Role
David J Yates President

Secretary

Name Role
LISA V YATES Secretary

Director

Name Role
DAVID J. YATES Director
JIMMIE E. YATES Director

Incorporator

Name Role
DAVID J. YATES Incorporator

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-11
Annual Report 2022-06-28
Annual Report 2021-06-30
Annual Report 2020-06-05

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
15400.00
Total Face Value Of Loan:
15400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15400
Current Approval Amount:
15400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15560.84

Sources: Kentucky Secretary of State