Search icon

JONES & GRAVIL TAX SERVICE, INC.

Company Details

Name: JONES & GRAVIL TAX SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2006 (19 years ago)
Organization Date: 22 Sep 2006 (19 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0647619
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 42207
City: Bee Spring
Primary County: Edmonson County
Principal Office: P.O. BOX 220, BEE SPRING, KY 42207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
KEVIN CARNEY Vice President

President

Name Role
WYMON GRAVIL President

Incorporator

Name Role
MICHAEL ANDREW RECTOR Incorporator
JOSHUA M. JONES Incorporator
WYMON GRAVIL Incorporator

Registered Agent

Name Role
KEVIN CARNEY Registered Agent

Assumed Names

Name Status Expiration Date
GRAVIL & CARNEY TAX SERVICE Active 2028-06-27

Filings

Name File Date
Annual Report 2024-03-06
Certificate of Assumed Name 2023-06-27
Annual Report 2023-06-27
Registered Agent name/address change 2023-06-27
Annual Report 2022-04-26

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
7518.90
Total Face Value Of Loan:
7518.90
Date:
2020-04-13
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:
7333.00
Total Face Value Of Loan:
7333.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7518.9
Current Approval Amount:
7518.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7560.92

Sources: Kentucky Secretary of State