Search icon

JLC, INC.

Company Details

Name: JLC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 1997 (28 years ago)
Organization Date: 03 Sep 1997 (28 years ago)
Last Annual Report: 24 Jun 2024 (9 months ago)
Organization Number: 0438117
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 369 W. 5TH STREET, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRANDI N. HILL Registered Agent

President

Name Role
Brandi N. Hill President

Secretary

Name Role
Brandi N. Hill Secretary

Treasurer

Name Role
Brandi N. Hill Treasurer

Director

Name Role
Brandi N. Hill Director

Incorporator

Name Role
D. STEVEN HAWKINS Incorporator
MITCHELL THOMPSON Incorporator
PAMELA THOMPSON Incorporator

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-01-30
Registered Agent name/address change 2023-01-30
Annual Report 2022-06-22
Annual Report 2021-06-25
Annual Report 2020-07-08
Annual Report 2019-09-04
Annual Report 2018-06-25
Annual Report 2017-04-21
Annual Report 2016-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7658127200 2020-04-28 0457 PPP 105 VINE ST, BENTON, KY, 42025-7472
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32697
Loan Approval Amount (current) 32697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BENTON, MARSHALL, KY, 42025-7472
Project Congressional District KY-01
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 32891.39
Forgiveness Paid Date 2020-12-09
9557298310 2021-01-31 0457 PPS 369 W 5th St, Benton, KY, 42025-1153
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32697
Loan Approval Amount (current) 32697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Benton, MARSHALL, KY, 42025-1153
Project Congressional District KY-01
Number of Employees 13
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 32817.04
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State