Search icon

JADESTONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JADESTONE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2001 (24 years ago)
Organization Date: 14 Mar 2001 (24 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Organization Number: 0512350
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 516 EAST HIGH STREET, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Melanie Renee Williams Director

President

Name Role
Melanie Renee Williams President

Registered Agent

Name Role
MELANIE WILLIAMS Registered Agent

Incorporator

Name Role
MELANIE WILLIAMS Incorporator

Assumed Names

Name Status Expiration Date
THE BLACK MARKET BOUTIQUE Active 2027-03-16
STORY BOUTIQUE Inactive 2023-04-01

Filings

Name File Date
Annual Report 2024-05-27
Annual Report 2023-08-14
Annual Report 2022-05-19
Certificate of Assumed Name 2022-03-15
Annual Report 2021-06-20

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
5732.50
Total Face Value Of Loan:
5732.50
Date:
2020-04-27
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:
5732.50
Total Face Value Of Loan:
5732.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5732.5
Current Approval Amount:
5732.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
5767.53

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State