Search icon

JIANG, INC.

Company Details

Name: JIANG, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2006 (18 years ago)
Organization Date: 08 Nov 2006 (18 years ago)
Last Annual Report: 22 May 2024 (9 months ago)
Organization Number: 0650557
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 680 LIMA DRIVE #110, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
PING JIANG President

Director

Name Role
PING JIANG Director

Registered Agent

Name Role
PING JIANG Registered Agent

Incorporator

Name Role
PING JIANG Incorporator

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-04-11
Annual Report 2022-05-02
Annual Report 2021-04-27
Annual Report 2020-05-15
Annual Report 2019-04-30
Annual Report 2018-02-14
Annual Report 2017-04-13
Annual Report 2016-03-04
Annual Report 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7796178405 2021-02-12 0457 PPP 680 Lima Dr 680 Lima Dr, Lexington, KY, 40511-1977
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14250
Loan Approval Amount (current) 14250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-1977
Project Congressional District KY-06
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14341.44
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State