Search icon

JC TEC INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JC TEC INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1997 (28 years ago)
Organization Date: 25 Apr 1997 (28 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 0431976
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 40402
City: Annville, Bond, Dabolt, Moores Creek
Primary County: Jackson County
Principal Office: 232 CARPENTER DR., ANNVILLE, KY 40402
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Judy Schmitt President

Treasurer

Name Role
Judy Schmitt Treasurer

Vice President

Name Role
Lorraine Lakes Vice President

Director

Name Role
Lorraine Lakes Director
Judy Schmitt Director

Incorporator

Name Role
LORRAINE LAKES Incorporator
JUDITH R SCHMITT Incorporator

Registered Agent

Name Role
JUDITH R SCHMITT Registered Agent

Secretary

Name Role
Lorraine Lakes Secretary

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JUDY SCHMITT
Ownership and Self-Certifications:
Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0185615

Unique Entity ID

Unique Entity ID:
KNWAHRUK7E95
CAGE Code:
1LKJ8
UEI Expiration Date:
2026-03-14

Business Information

Activation Date:
2025-03-18
Initial Registration Date:
2000-08-24

Commercial and government entity program

CAGE number:
1LKJ8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-18
CAGE Expiration:
2030-03-18
SAM Expiration:
2026-03-14

Contact Information

POC:
JUDY R. SCHMITT

Assumed Names

Name Status Expiration Date
SUTTON BRIDGE FURNITURE Inactive 2015-03-24

Filings

Name File Date
Annual Report 2024-04-23
Annual Report 2023-03-15
Annual Report 2022-06-30
Annual Report 2021-04-10
Annual Report 2020-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
20400.00
Total Face Value Of Loan:
20400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-15
Type:
Planned
Address:
232 CARPENTER DRIVE, ANNVILLE, KY, 40402
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-30
Type:
Planned
Address:
232 CARPENTER DRIVE, ANNVILLE, KY, 40402
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$20,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,575.5
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $20,400

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 14.98 $0 $8,000 7 2 2010-12-01 Final

Sources: Kentucky Secretary of State