Search icon

JOSEPH REED, INC.

Company Details

Name: JOSEPH REED, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 2003 (22 years ago)
Organization Date: 11 Jun 2003 (22 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Organization Number: 0561832
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 121 16TH STREET, SUITE 3, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Brian Burcham President

Registered Agent

Name Role
BRIAN J BURCHAM Registered Agent

Incorporator

Name Role
BRIAN J BURCHAM Incorporator

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-05-08
Annual Report 2022-05-04
Annual Report 2021-04-13
Annual Report 2020-03-19
Annual Report 2019-06-05
Annual Report 2018-04-18
Annual Report 2017-04-27
Annual Report 2016-03-29
Annual Report 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1785787205 2020-04-15 0457 PPP 121 16th Street, Ashland, KY, 41101
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-1400
Project Congressional District KY-05
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40322.19
Forgiveness Paid Date 2021-03-01

Sources: Kentucky Secretary of State