Search icon

JOURDAN GRAPHIC SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOURDAN GRAPHIC SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1999 (26 years ago)
Organization Date: 01 Jul 1999 (26 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Organization Number: 0476551
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 200 MEMORIAL DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WALTER P. JOURDAN Registered Agent

Signature

Name Role
Amy L Jourdan Signature

Secretary

Name Role
AMY L. JOURDAN Secretary

President

Name Role
AMY L. JOURDAN President

Incorporator

Name Role
WALTER P. JOURDAN Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611349286
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-04-05
Annual Report 2023-04-13
Annual Report 2022-06-10
Annual Report 2021-05-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
31200.00
Total Face Value Of Loan:
31200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31200
Current Approval Amount:
31200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31492.07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State