Search icon

JIMMIE E. GATES, INC.

Company Details

Name: JIMMIE E. GATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 2007 (18 years ago)
Organization Date: 17 Oct 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0676039
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40371
City: Salt Lick, Sudith
Primary County: Bath County
Principal Office: P.O. BOX 296, SALT LICK, KY 40371
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JIMMIE E GATES President

Treasurer

Name Role
JIMMIE E GATES Treasurer

Vice President

Name Role
Patricia A Gates Vice President
JIMMIE GATES Vice President

Director

Name Role
Jimmie E Gates Director

Incorporator

Name Role
JIMMIE E. GATES Incorporator

Registered Agent

Name Role
JIMMIE E. GATES, INC. Registered Agent

Secretary

Name Role
JIMMIE GATES Secretary

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-04-01
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
1250.00
Total Face Value Of Loan:
1250.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1250
Current Approval Amount:
1250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1258.05

Sources: Kentucky Secretary of State