Search icon

J-RON, INC.

Company Details

Name: J-RON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1993 (31 years ago)
Organization Date: 10 Dec 1993 (31 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0323688
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: 635 BOB POSEY ST., P.O. BOX 294, HENDERSON, KY 42419-0294
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Ronald Lee Bugg President

Vice President

Name Role
Ronald Lester Bugg Vice President

Organizer

Name Role
RONALD LEE BUGG Organizer
DONNA JO BUGG Organizer

Registered Agent

Name Role
RONALD L. BUGG Registered Agent

Director

Name Role
RONALD L. BUGG Director

Incorporator

Name Role
RONALD L. BUGG Incorporator

Former Company Names

Name Action
J-RON MACHINE & TOOL, INC. Merger

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-03-15
Withdrawal before effective date 2022-12-19
Articles of Organization (LLC) 2022-12-12
Annual Report 2022-04-01
Annual Report 2021-05-20
Annual Report 2020-03-12
Annual Report 2019-04-18
Annual Report 2018-04-13
Annual Report 2017-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308980796 0452110 2008-01-07 635 BOB POSEY DR, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-11
Case Closed 2008-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2008-04-28
Abatement Due Date 2008-05-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2008-04-28
Abatement Due Date 2008-05-15
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-04-28
Abatement Due Date 2008-05-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2008-04-28
Abatement Due Date 2008-05-02
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2008-04-28
Abatement Due Date 2008-05-02
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100159 C02
Issuance Date 2008-04-28
Abatement Due Date 2008-05-02
Nr Instances 1
Nr Exposed 16
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2008-04-28
Abatement Due Date 2008-05-02
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 2008-04-28
Abatement Due Date 2008-05-02
Nr Instances 1
Nr Exposed 16
302079462 0452110 1998-07-08 635 BOB POSEY ST, HENDERSON, KY, 42420
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-07-08
Case Closed 1998-07-08
301739611 0452110 1997-05-22 635 BOB POSEY ST, HENDERSON, KY, 42420
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-05-22
Case Closed 1997-05-22
123808966 0452110 1994-12-09 636 PENNEL STREET, HENDERSON, KY, 42420
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1995-05-09
Case Closed 1995-07-05

Related Activity

Type Accident
Activity Nr 362002958

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1995-05-25
Abatement Due Date 1995-06-01
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1995-06-02
Final Order 1995-06-26
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1995-05-25
Abatement Due Date 1995-06-01
Contest Date 1995-06-02
Final Order 1995-06-26
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Accident
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5121457108 2020-04-13 0457 PPP 635 BOB POSEY ST, HENDERSON, KY, 42420-2801
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108600
Loan Approval Amount (current) 108600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-2801
Project Congressional District KY-01
Number of Employees 19
NAICS code 326199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 109722.2
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State