Search icon

JARELA, INC.

Company Details

Name: JARELA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1999 (26 years ago)
Organization Date: 04 Aug 1999 (26 years ago)
Last Annual Report: 15 Apr 2021 (4 years ago)
Organization Number: 0478189
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 160 MAIN CROSS STREET, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SCOTT LAMAR Registered Agent

Secretary

Name Role
Scott Jarboe Secretary

Vice President

Name Role
Lisa Jarboe Vice President

Incorporator

Name Role
LISA JARBOE Incorporator
STACIE JARBOE Incorporator
SCOTT LAMAR Incorporator

President

Name Role
Scott LaMar President

Filings

Name File Date
Dissolution 2022-06-28
Annual Report 2021-04-15
Annual Report 2020-05-08
Annual Report 2019-05-29
Annual Report 2018-04-20
Annual Report 2017-05-11
Annual Report 2016-07-05
Annual Report 2015-04-30
Annual Report 2014-08-15
Reinstatement Certificate of Existence 2013-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7695067205 2020-04-28 0457 PPP 160 Main Cross Street, HAWESVILLE, KY, 42348
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9667
Loan Approval Amount (current) 9667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAWESVILLE, HANCOCK, KY, 42348-0001
Project Congressional District KY-02
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9727.42
Forgiveness Paid Date 2020-12-16

Sources: Kentucky Secretary of State