Search icon

JC TEC INDUSTRIES, INC.

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

Secretary

Name Role
Lorraine Lakes Secretary

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
JUDITH R SCHMITT Incorporator
LORRAINE LAKES Incorporator

Registered Agent

Name Role
JUDITH R SCHMITT Registered Agent

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
Annual Report 2019-04-26
Annual Report 2018-04-20
Annual Report 2017-06-12
Annual Report 2016-04-04
Annual Report 2015-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967792 0452110 2015-07-15 232 CARPENTER DRIVE, ANNVILLE, KY, 40402
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-07-15
Case Closed 2015-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4930577300 2020-04-30 0457 PPP 232 CARPENTER DRIVE, ANNVILLE, KY, 40402
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ANNVILLE, JACKSON, KY, 40402-0001
Project Congressional District KY-05
Number of Employees 8
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20575.5
Forgiveness Paid Date 2021-03-18

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