Search icon

JCE SALES, INC.

Company Details

Name: JCE SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2002 (23 years ago)
Organization Date: 18 Sep 2002 (23 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0544750
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: P.O. BOX 178, HICKORY, KY 42051
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN C. ELLIOTT Registered Agent

President

Name Role
JOHN C. ELLIOTT JR President

Secretary

Name Role
JOHN C. ELLIOTT SR Secretary

Treasurer

Name Role
JOHN C. ELLIOTT SR Treasurer

Incorporator

Name Role
BRIAN C HOUSE Incorporator

Filings

Name File Date
Annual Report 2024-06-19
Registered Agent name/address change 2024-05-01
Principal Office Address Change 2024-05-01
Annual Report 2023-06-21
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-06-26
Annual Report 2019-06-25
Principal Office Address Change 2018-06-20
Annual Report 2018-06-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10072913 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-10-05 2010-10-05 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient JCE SALES INC
Recipient Name Raw JCE SALES INC
Recipient Address 219 JACKS WAY, EDDYVILLE, LYON, KENTUCKY, 42038-7610, UNITED STATES
Obligated Amount 982.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8967611 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2009-12-16 2009-12-16 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient JCE SALES INC
Recipient Name Raw JCE SALES INC
Recipient Address 219 JACKS WAY, EDDYVILLE, LYON, KENTUCKY, 42038-7610, UNITED STATES
Obligated Amount 982.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1423217408 2020-05-04 0457 PPP 738 US, GRAND RIVERS, KY, 42045
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2089
Loan Approval Amount (current) 2089
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAND RIVERS, LIVINGSTON, KY, 42045-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2101.07
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State