Search icon

MINGUA BROS. JERKY, INC.

Company Details

Name: MINGUA BROS. JERKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1994 (31 years ago)
Organization Date: 09 Aug 1994 (31 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0334271
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 180 CLEVELAND DR, PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MINGUA BROS JERKY INC CBS BENEFIT PLAN 2023 611266612 2024-12-30 MINGUA BROS JERKY INC 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 424400
Sponsor’s telephone number 8599879719
Plan sponsor’s DBA name MINGUA BEEF JERKY
Plan sponsor’s address 180 CLEVELAND DRIVE, PARIS, KY, 40361

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MINGUA BROS JERKY INC CBS BENEFIT PLAN 2022 611266612 2023-12-27 MINGUA BROS JERKY INC 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 424400
Sponsor’s telephone number 8599879719
Plan sponsor’s DBA name MINGUA BEEF JERKY
Plan sponsor’s address 180 CLEVELAND DRIVE, PARIS, KY, 40361

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
RONALD MINGUA Incorporator
TIMOTHY MINGUA Incorporator
RICKY MINGUA Incorporator

Vice President

Name Role
Curtis Ray Mackley Vice President

President

Name Role
Ronald Keith Mingua President

Registered Agent

Name Role
RONNIE MINGUA Registered Agent

Secretary

Name Role
Holly Mingua Mackley Secretary

Assumed Names

Name Status Expiration Date
MINGUA BEEF JERKY Inactive 2018-11-18

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-03-08
Certificate of Assumed Name 2021-08-12
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4374277008 2020-04-03 0457 PPP 180 CLEVELAND DR, PARIS, KY, 40361-9782
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321200
Loan Approval Amount (current) 321200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARIS, BOURBON, KY, 40361-9782
Project Congressional District KY-06
Number of Employees 42
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324790.4
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000156 Fair Labor Standards Act 2010-05-06 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-05-06
Termination Date 2010-12-13
Date Issue Joined 2010-06-10
Section 2813
Sub Section 28
Status Terminated

Parties

Name BOGGS
Role Plaintiff
Name MINGUA BROS. JERKY, INC.
Role Defendant

Sources: Kentucky Secretary of State