Search icon

J. R. LAWSON'S RESTAURANTS, INC.

Company Details

Name: J. R. LAWSON'S RESTAURANTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 1995 (30 years ago)
Organization Date: 19 Jul 1995 (30 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Organization Number: 0403156
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 804 W. MAIN ST., LEBANON, KY 40033
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CONNIE R. LAWSON Registered Agent

President

Name Role
Connie R. Lawson President

Secretary

Name Role
Connie R. Lawson Secretary

Treasurer

Name Role
Connie R. Lawson Treasurer

Director

Name Role
Connie R. Lawson Director

Incorporator

Name Role
RANDALL LAWSON Incorporator
CONNIE LAWSON Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-04-05
Annual Report Amendment 2024-04-05
Annual Report 2024-03-13
Annual Report 2023-03-15
Annual Report 2022-09-27

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
87700.00
Total Face Value Of Loan:
87700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87700
Current Approval Amount:
87700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88245.42

Sources: Kentucky Secretary of State