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 (a year 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
Principal Office Address Change 2024-05-01
Registered Agent name/address change 2024-05-01
Annual Report 2023-06-21
Annual Report 2022-06-27

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
2089.00
Total Face Value Of Loan:
2089.00
Date:
2016-10-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
982.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-10-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
982.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
982.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-05-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
982.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2089
Current Approval Amount:
2089
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2101.07

Sources: Kentucky Secretary of State