Search icon

JAMES FITNESS, INC.

Company Details

Name: JAMES FITNESS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2001 (24 years ago)
Organization Date: 15 May 2001 (24 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Organization Number: 0515935
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P.O. BOX 2305, 4500 CLARKS RIVER ROAD, PADUCAH, KY 42002-2305
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jeff L James President

Secretary

Name Role
BRANDON BUCHANAN Secretary

Treasurer

Name Role
BRANDON BUCHANAN Treasurer

Director

Name Role
Jeff L. James Director

Incorporator

Name Role
THOMAS J KEULER Incorporator

Registered Agent

Name Role
JEFFREY L. JAMES Registered Agent

Assumed Names

Name Status Expiration Date
THE GYM Expiring 2025-08-18
ENERGY FITNESS Inactive 2023-12-22

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-06-07
Annual Report 2022-05-01
Annual Report 2021-05-17
Certificate of Assumed Name 2020-08-18

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
92539.45
Total Face Value Of Loan:
92539.45

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92539.45
Current Approval Amount:
92539.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
93447.1

Sources: Kentucky Secretary of State