Search icon

JUNGLE JIM'S ACCESSORY PRODUCTS, INC.

Company Details

Name: JUNGLE JIM'S ACCESSORY PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1993 (32 years ago)
Organization Date: 16 Aug 1993 (32 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0319022
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 550 O'BYRNE AVE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
James T Hafendorfer President

Registered Agent

Name Role
JAMES T. HAFENDORFER Registered Agent

Secretary

Name Role
Christine L Murphy Secretary

Treasurer

Name Role
Christine L Murphy Treasurer

Vice President

Name Role
Christine L Murphy Vice President

Director

Name Role
James T Hafendorfer Director
JAMES T. HAFENDORFER Director

Incorporator

Name Role
JAMES T. HAFENDORFER Incorporator

Assumed Names

Name Status Expiration Date
MULTICOLOR PET PRODUCTS Active 2026-10-22
LAWNTRADE.COM Inactive 2011-03-29
LAWN TRADE.COM Inactive 2005-03-17

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-05
Annual Report 2022-06-15
Certificate of Assumed Name 2021-10-22
Annual Report 2021-06-01
Annual Report 2020-06-01
Annual Report 2019-06-05
Annual Report 2018-06-04
Annual Report 2017-06-08
Annual Report 2016-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308081488 0452110 2004-10-08 12300 AIKEN ROAD, LOUISVILLE, KY, 40223
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2004-11-12
Case Closed 2004-11-23

Related Activity

Type Inspection
Activity Nr 308081470
307076067 0452110 2004-01-09 12300 AIKEN ROAD, LOUISVILLE, KY, 40223
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-01-13
Case Closed 2004-06-15

Related Activity

Type Referral
Activity Nr 202370003
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-03-26
Abatement Due Date 2004-04-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 2004-03-26
Abatement Due Date 2004-01-13
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2004-03-26
Abatement Due Date 2004-01-13
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
305363525 0452110 2002-10-08 12300 AIKEN ROAD, LOUISVILLE, KY, 40223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-08
Case Closed 2002-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9758407110 2020-04-15 0457 PPP 550 OBYRNE AVE, LOUISVILLE, KY, 40223-3965
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-3965
Project Congressional District KY-03
Number of Employees 3
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10580.55
Forgiveness Paid Date 2021-01-25

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 17.24 $0 $2,595 0 0 2009-09-25 Final
GIA/BSSC Inactive 16.91 $0 $7,075 25 0 2008-06-13 Final

Sources: Kentucky Secretary of State