Search icon

SJL ENTERPRISES, INC.

Company Details

Name: SJL ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2001 (24 years ago)
Organization Date: 12 Feb 2001 (24 years ago)
Last Annual Report: 27 Dec 2024 (2 months ago)
Organization Number: 0510460
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40977
City: Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr...
Primary County: Bell County
Principal Office: 120 WALNUT STREET, PINEVILLE, KY 40977
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFFERY ALLEN Registered Agent

President

Name Role
JEFFERY CLAYTON ALLEN President

Incorporator

Name Role
SANDRA LONG Incorporator

Filings

Name File Date
Annual Report Amendment 2024-12-27
Registered Agent name/address change 2024-12-27
Annual Report Amendment 2024-12-27
Registered Agent name/address change 2024-12-27
Annual Report 2024-07-01
Annual Report 2023-06-30
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-14
Annual Report 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9474807001 2020-04-09 0457 PPP 120 WALNUT ST, PINEVILLE, KY, 40977-1620
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PINEVILLE, BELL, KY, 40977-1620
Project Congressional District KY-05
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20461.29
Forgiveness Paid Date 2021-02-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 21.47
Executive 2025-02-17 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 6.95
Executive 2025-01-30 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 7.38
Executive 2025-01-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 67.84
Executive 2025-01-16 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 58.56
Executive 2025-01-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 270.81
Executive 2025-01-06 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 13.49
Executive 2024-12-16 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 282.47
Executive 2024-12-06 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 37.86
Executive 2024-11-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 102.15

Sources: Kentucky Secretary of State