Search icon

JOHN MYERS, INC.

Company Details

Name: JOHN MYERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 2006 (18 years ago)
Organization Date: 04 Dec 2006 (18 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Organization Number: 0652093
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 431 WEST FORK ROAD, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YCEMHFQ8QQD6 2024-12-21 431 WEST FORK ROAD, MURRAY, KY, 42071, 7716, USA P.O. BOX 999, MURRAY, KY, 42071, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-12-26
Initial Registration Date 2023-01-25
Entity Start Date 2006-11-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DARREN JONES
Address P.O. BOX 999, MURRAY, KY, 42071, USA
Government Business
Title PRIMARY POC
Name DARREN JONES
Address P.O. BOX 999, MURRAY, KY, 42071, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN MYERS INC 401K PROFIT SHARING PLAN 2023 205880545 2024-10-01 JOHN MYERS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811210
Sponsor’s telephone number 2707620003
Plan sponsor’s address PO BOX 999, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing JOHN MYERS
Valid signature Filed with authorized/valid electronic signature
JOHN MYERS INC 401K PROFIT SHARING PLAN 2022 205880545 2023-07-14 JOHN MYERS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811210
Sponsor’s telephone number 2707620003
Plan sponsor’s address PO BOX 999, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing JOHN MYERS
Valid signature Filed with authorized/valid electronic signature
JOHN MYERS INC 401K PROFIT SHARING PLAN 2021 205880545 2022-10-17 JOHN MYERS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811210
Sponsor’s telephone number 2707620003
Plan sponsor’s address PO BOX 999, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JOHN MYERS
Valid signature Filed with authorized/valid electronic signature
JOHN MYERS INC 401K PROFIT SHARING PLAN 2020 205880545 2021-06-11 JOHN MYERS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811210
Sponsor’s telephone number 2707620003
Plan sponsor’s address PO BOX 999, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing JOHN MYERS
Valid signature Filed with authorized/valid electronic signature
JOHN MYERS INC 401K PROFIT SHARING PLAN 2019 205880545 2020-07-31 JOHN MYERS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811210
Sponsor’s telephone number 2707620003
Plan sponsor’s address 1200 CRESTWOOD PLACE, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing JOHN MYERS
Valid signature Filed with authorized/valid electronic signature
JOHN MYERS INC 401K PROFIT SHARING PLAN 2018 205880545 2019-06-19 JOHN MYERS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811210
Sponsor’s telephone number 2707620003
Plan sponsor’s address 1200 CRESTWOOD PLACE, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing JOHN MYERS
Valid signature Filed with authorized/valid electronic signature
JOHN MYERS INC 401K PROFIT SHARING PLAN 2017 205880545 2018-07-16 JOHN MYERS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811210
Sponsor’s telephone number 2707620003
Plan sponsor’s address 1200 CRESTWOOD PLACE, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing JOHN MYERS
Valid signature Filed with authorized/valid electronic signature
JOHN MYERS INC 401K PROFIT SHARING PLAN 2016 205880545 2017-08-04 JOHN MYERS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811210
Sponsor’s telephone number 2707620003
Plan sponsor’s address 1200 CRESTWOOD PLACE, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2017-08-04
Name of individual signing JOHN MYERS
Valid signature Filed with authorized/valid electronic signature
JOHN MYERS INC 401K PROFIT SHARING PLAN 2015 205880545 2016-06-20 JOHN MYERS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811210
Sponsor’s telephone number 2707620003
Plan sponsor’s address 1200 CRESTWOOD PLACE, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing JOHN MYERS
Valid signature Filed with authorized/valid electronic signature
JOHN MYERS INC 401K PROFIT SHARING PLAN 2014 205880545 2015-06-04 JOHN MYERS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811210
Sponsor’s telephone number 2707620003
Plan sponsor’s address 1200 CRESTWOOD PLACE, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing JOHN MYERS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/01/26/20150126092648P030016907101001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811210
Sponsor’s telephone number 2707620003
Plan sponsor’s address 1200 CRESTWOOD PLACE, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2015-01-20
Name of individual signing JOHN MYERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-19
Name of individual signing JOHN MYERS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/01/26/20150126092657P030016907117001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811210
Sponsor’s telephone number 2707620003
Plan sponsor’s address 1200 CRESTWOOD PLACE, MURRAY, KY, 42071

Signature of

Role Plan administrator
Date 2015-01-20
Name of individual signing JOHN MYERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-19
Name of individual signing JOHN MYERS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
DARREN JONES President

Vice President

Name Role
JOHNATHAN MYERS Vice President

Registered Agent

Name Role
JOHNATHAN MYERS Registered Agent

Secretary

Name Role
BETH B. MYERS Secretary

Director

Name Role
JOHNATHAN MYERS Director

Incorporator

Name Role
JOHNATHAN MYERS Incorporator

Assumed Names

Name Status Expiration Date
COMMUNICATIONS, INC Active 2027-07-20

Filings

Name File Date
Annual Report 2024-04-19
Registered Agent name/address change 2023-12-13
Annual Report 2023-05-09
Principal Office Address Change 2022-11-15
Annual Report 2022-05-18
Name Renewal 2022-01-21
Annual Report 2021-04-15
Annual Report 2020-04-27
Annual Report 2019-05-15
Annual Report Amendment 2018-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5148508400 2021-02-07 0457 PPP 323 Rex Bartley Rd, Glasgow, KY, 42141-9721
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glasgow, BARREN, KY, 42141-9721
Project Congressional District KY-02
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14755.12
Forgiveness Paid Date 2021-07-06
8345937004 2020-04-08 0457 PPP 1200 CRESTWOOD PL, MURRAY, KY, 42071-3246
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-3246
Project Congressional District KY-01
Number of Employees 4
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35851.06
Forgiveness Paid Date 2021-04-08
6060177107 2020-04-14 0457 PPP 12918 WICKLIFFE RD, KEVIL, KY, 42053-9157
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26505
Loan Approval Amount (current) 47337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26893
Servicing Lender Name First Community Bank of the Heartland, Inc.
Servicing Lender Address 114 E Jackson St, CLINTON, KY, 42031-1419
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEVIL, BALLARD, KY, 42053-9157
Project Congressional District KY-01
Number of Employees 4
NAICS code 111110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 26893
Originating Lender Name First Community Bank of the Heartland, Inc.
Originating Lender Address CLINTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47889.48
Forgiveness Paid Date 2021-06-17
1798328300 2021-01-19 0457 PPS 1200 Crestwood Pl, Murray, KY, 42071-3246
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-3246
Project Congressional District KY-01
Number of Employees 4
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35853.03
Forgiveness Paid Date 2022-01-21

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 30.00 $29,099 $3,500 2 1 2020-07-30 Final

Sources: Kentucky Secretary of State