Search icon

JONAH MITCHELL REAL ESTATE, INC.

Company Details

Name: JONAH MITCHELL REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1997 (27 years ago)
Organization Date: 20 Oct 1997 (27 years ago)
Last Annual Report: 10 Feb 2025 (a month ago)
Organization Number: 0440225
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 102 LAKE STREET, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jonah Mitchell President

Director

Name Role
Jonah Mitchell Director

Incorporator

Name Role
JONAH MITCHELL Incorporator

Registered Agent

Name Role
JONAH MITCHELL Registered Agent

Vice President

Name Role
Jason C. Mitchell Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 234455 Registered Firm Branch Closed 2017-02-23 - - - -

Assumed Names

Name Status Expiration Date
JONAH MITCHELL PROPERTY MANAGEMENT Inactive 2013-08-22

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-05-15
Annual Report 2023-05-22
Annual Report 2022-03-10
Annual Report 2021-05-12
Annual Report 2020-06-16
Annual Report 2019-06-27
Annual Report 2018-05-02
Annual Report 2017-04-28
Annual Report 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4394708500 2021-02-25 0457 PPS 102 Lake St, Nicholasville, KY, 40356-1002
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) 32868.62
Loan Approval Amount (current) 32868.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-1002
Project Congressional District KY-06
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32962.66
Forgiveness Paid Date 2021-06-15
6018427204 2020-04-27 0457 PPP 102 Lake Street, Nicholasville, KY, 40356-1002
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25952
Loan Approval Amount (current) 25952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-1002
Project Congressional District KY-06
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26122.07
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State