Search icon

J.R. LAWSON'S RESTAURANTS OF SPRINGFIELD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.R. LAWSON'S RESTAURANTS OF SPRINGFIELD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2000 (25 years ago)
Organization Date: 13 Mar 2000 (25 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Organization Number: 0491014
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 1019 LINCOLN DR, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Connie R. Lawson Registered Agent

President

Name Role
Connie R. Lawson President

Secretary

Name Role
Connie R. Lawson Secretary

Treasurer

Name Role
Connie R. Lawson Treasurer

Director

Name Role
Connie R. Lawson Director

Incorporator

Name Role
RANDALL LAWSON Incorporator
CONNIE LAWSON Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-04-05
Annual Report Amendment 2024-04-05
Annual Report 2024-03-13
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
79352.50
Total Face Value Of Loan:
79352.50

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$79,352.5
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,352.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,870.5
Servicing Lender:
Springfield State Bank
Use of Proceeds:
Payroll: $63,482
Utilities: $7,935.25
Debt Interest: $7,935.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State