Search icon

DEJAC, INC.

Company Details

Name: DEJAC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Dec 1996 (28 years ago)
Organization Date: 06 Dec 1996 (28 years ago)
Last Annual Report: 13 Oct 2021 (4 years ago)
Organization Number: 0424980
ZIP code: 42142
City: Glasgow
Primary County: Barren County
Principal Office: P O BOX 2098, GLASGOW, KY 42142-2098
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Patricia Ruth Caldwell President

Secretary

Name Role
Ervin Grant Caldwell Secretary

Treasurer

Name Role
Patricia Ruth Caldwell Treasurer

Vice President

Name Role
Ervin Grant Caldwell Vice President

Incorporator

Name Role
ERVIN GRANT CALDWELL Incorporator
PATRICIA RUTH CALDWELL Incorporator

Registered Agent

Name Role
ERVIN GRANT CALDWELL Registered Agent

Assumed Names

Name Status Expiration Date
HIGHLANDER BOWL Inactive 2018-07-15

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-10-13
Annual Report 2020-09-30
Annual Report 2019-10-11
Annual Report 2018-08-08

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
8952.00
Total Face Value Of Loan:
8952.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8952
Current Approval Amount:
8952
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9020.92

Sources: Kentucky Secretary of State