Search icon

JERRY'S RESHARP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JERRY'S RESHARP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 2005 (20 years ago)
Organization Date: 17 Oct 2005 (20 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0623742
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 14145 US HIGHWAY 431 N , CENRTAL CITY , KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JONATHAN S. KING, INC. Registered Agent

President

Name Role
Charles Robert Sommers President

Incorporator

Name Role
JONATHAN S. KING Incorporator

Vice President

Name Role
Charles Madden Sommers Vice President

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-06-23
Annual Report Amendment 2020-04-28

Trademarks

Serial Number:
98517225
Mark:
TIMBERDOG
Status:
PUBLISHED FOR OPPOSITION
Mark Type:
TRADEMARK
Application Filing Date:
2024-04-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TIMBERDOG

Goods And Services

For:
Blades for power saws, namely, band saw blades
International Classes:
007 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19762.44
Current Approval Amount:
19762.44
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20023.95

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 19.00 $545,000 $250,000 7 15 2024-05-30 Prelim

Sources: Kentucky Secretary of State