Search icon

A-J, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A-J, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2004 (21 years ago)
Organization Date: 03 Feb 2004 (21 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Organization Number: 0577949
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4083 GILMAN AVE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CLARKE E. FENIMORE Registered Agent

Vice President

Name Role
ALBERTA FENIMORE Vice President

Director

Name Role
Alberta Fenimore Director
Clarke E. Fenimore Director

President

Name Role
CLARKE E FENIMORE President

Incorporator

Name Role
CHARLES W. DOBBINS, JR. Incorporator

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-05-16
Reinstatement 2022-12-07
Reinstatement Approval Letter UI 2022-12-07
Reinstatement Certificate of Existence 2022-12-07

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,026.25
Servicing Lender:
Meade County Bank
Use of Proceeds:
Payroll: $5,000
Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,031.39
Servicing Lender:
Meade County Bank
Use of Proceeds:
Payroll: $4,999

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State