Search icon

J & C INVESTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & C INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 1999 (26 years ago)
Organization Date: 03 Sep 1999 (26 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0479816
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 169 KINDER DRIVE, none, none, none, MOREHEAD, KY 40351
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHRISTOPHER BARKER Registered Agent

Incorporator

Name Role
JENNIFER BARKER Incorporator
CHRISTOPHER BARKER Incorporator

President

Name Role
Christopher Barker President

Secretary

Name Role
Jennifer Barker Secretary

Director

Name Role
Jennifer Barker Director
Christopher Barker Director

National Provider Identifier

NPI Number:
1346769304

Authorized Person:

Name:
JENNIFER RENEE BARKER
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6062090328

Form 5500 Series

Employer Identification Number (EIN):
611352986
Plan Year:
2012
Number Of Participants:
6
Sponsors DBA Name:
DBA REYNOLDS PHARMACY
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors DBA Name:
DBA REYNOLDS PHARMACY
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors DBA Name:
DBA REYNOLDS PHARMACY
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors DBA Name:
DBA REYNOLDS PHARMACY
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
ACCESS HOME MEDICAL Inactive 2022-08-30
REYNOLDS PHARMACY Inactive 2019-10-08

Filings

Name File Date
Annual Report 2024-06-06
Principal Office Address Change 2024-06-06
Registered Agent name/address change 2024-06-06
Certificate of Assumed Name 2023-06-09
Annual Report 2023-06-08

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$43,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,010.09
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $43,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State