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

USAspending Awards / Financial Assistance

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:
9667.00
Total Face Value Of Loan:
9667.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9667
Current Approval Amount:
9667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9727.42

Sources: Kentucky Secretary of State