Search icon

JMBA, INC.

Company Details

Name: JMBA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1999 (26 years ago)
Organization Date: 05 Feb 1999 (26 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0468903
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2827 Lexington Road , Richmond , KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
John Marks, Secretary Registered Agent

Secretary

Name Role
JOHN MARKS Secretary

Vice President

Name Role
John Marks Vice President

Incorporator

Name Role
J MICHAEL BURNS Incorporator

President

Name Role
ANDREW T. BURNS President

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-03-16
Registered Agent name/address change 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-25
Registered Agent name/address change 2019-09-09
Annual Report 2019-04-23
Annual Report 2018-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307079830 0452110 2003-12-17 1030 HWY 39, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-17
Case Closed 2003-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7174697102 2020-04-14 0457 PPP 141 N EAGLE CREEK DR #102, LEXINGTON, KY, 40509-1832
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51850.95
Loan Approval Amount (current) 51850.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-1832
Project Congressional District KY-06
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52304.65
Forgiveness Paid Date 2021-03-05
8724828307 2021-01-30 0457 PPS 141 N Eagle Creek Dr Ste 102, Lexington, KY, 40509-1832
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51850.95
Loan Approval Amount (current) 51850.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-1832
Project Congressional District KY-06
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52128.93
Forgiveness Paid Date 2021-08-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2311583 Intrastate Non-Hazmat 2012-06-01 - - 1 4 Private(Property)
Legal Name JMBA INC
DBA Name -
Physical Address 141 N EAGLE CR 102, LEXINGTON, KY, 40509, US
Mailing Address 141 N EAGLE CR 102, LEXINGTON, KY, 40509, US
Phone (859) 264-8575
Fax (859) 264-8906
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State