Search icon

JOMOCA ENTERPRISES, INC.

Company Details

Name: JOMOCA ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Oct 2003 (21 years ago)
Organization Date: 31 Oct 2003 (21 years ago)
Last Annual Report: 01 Jun 2022 (3 years ago)
Organization Number: 0571250
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2630 CHAMBERLAIN LANE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 600

Registered Agent

Name Role
CATHERINE MILLER Registered Agent

President

Name Role
Catherine Miller President

Vice President

Name Role
Mohamed Kussem Vice President

Incorporator

Name Role
CATHERINE MILLER Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-01
Annual Report 2021-06-20
Annual Report 2020-06-16
Annual Report 2019-07-18
Annual Report 2018-06-21
Annual Report 2017-07-06
Annual Report 2016-05-21
Annual Report 2015-05-15
Annual Report 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5368247106 2020-04-13 0457 PPP 2630 Chemberiain Ln, Lousiville, KY, 40245
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lousiville, JEFFERSON, KY, 40245-1600
Project Congressional District KY-03
Number of Employees 7
NAICS code 722410
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 4715.45
Forgiveness Paid Date 2021-10-20
7189608608 2021-03-23 0457 PPS 2630 Chemberiain Ln 2630 Chemberiain Ln, Lousiville, KY, 40245
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lousiville, OLDHAM, KY, 40245
Project Congressional District KY-03
Number of Employees 4
NAICS code 722410
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 -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600039 Copyright 2006-01-24 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-01-24
Termination Date 2007-01-05
Date Issue Joined 2006-03-10
Section 0101
Status Terminated

Parties

Name BROADCAST MUSIC INC
Role Plaintiff
Name JOMOCA ENTERPRISES, INC.
Role Defendant
0900348 Copyright 2009-05-15 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2009-05-15
Termination Date 2009-11-23
Section 0501
Status Terminated

Parties

Name FATE MUSIC,
Role Plaintiff
Name JOMOCA ENTERPRISES, INC.
Role Defendant

Sources: Kentucky Secretary of State