Search icon

JIMALOU, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIMALOU, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2007 (18 years ago)
Organization Date: 06 Dec 2007 (18 years ago)
Last Annual Report: 23 Oct 2024 (9 months ago)
Organization Number: 0680302
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2461 GEORGETOWN ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
JIMALOU BAYES President

Registered Agent

Name Role
JIMALOU BAYES Registered Agent

Incorporator

Name Role
JIMALOU BAYES Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-1965 NQ4 Retail Malt Beverage Drink License Active 2024-11-05 2013-06-25 - 2025-11-30 2461 Georgetown Rd, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-LD-233 Quota Retail Drink License Active 2024-11-05 2010-12-01 - 2025-11-30 2461 Georgetown Rd, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-RS-1924 Special Sunday Retail Drink License Active 2024-11-05 2010-12-01 - 2025-11-30 2461 Georgetown Rd, Lexington, Fayette, KY 40511

Filings

Name File Date
Reinstatement 2024-10-23
Reinstatement Certificate of Existence 2024-10-23
Reinstatement Approval Letter Revenue 2024-10-22
Reinstatement Approval Letter UI 2024-10-22
Administrative Dissolution 2024-10-12

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
123994.75
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
20279.00
Total Face Value Of Loan:
20279.00
Date:
2020-04-08
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:
14400.00
Total Face Value Of Loan:
14400.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$20,279
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,279
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,389.97
Servicing Lender:
Peoples Exchange Bank
Use of Proceeds:
Payroll: $20,275
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$14,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,491.2
Servicing Lender:
Peoples Exchange Bank
Use of Proceeds:
Payroll: $14,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State