Search icon

JONAH MITCHELL REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

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 (28 years ago)
Organization Date: 20 Oct 1997 (28 years ago)
Last Annual Report: 10 Feb 2025 (4 months 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

Incorporator

Name Role
JONAH MITCHELL Incorporator

Registered Agent

Name Role
JONAH MITCHELL Registered Agent

Vice President

Name Role
Jason C. Mitchell Vice President

Director

Name Role
Jonah Mitchell Director

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
Certificate of Assumed Name 2025-03-24
Annual Report 2025-02-10
Annual Report 2024-05-15
Annual Report 2023-05-22
Annual Report 2022-03-10

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
32868.62
Total Face Value Of Loan:
32868.62
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
25952.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
25952.00
Total Face Value Of Loan:
25952.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32868.62
Current Approval Amount:
32868.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32962.66
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25952
Current Approval Amount:
25952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26122.07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State