Search icon

JMIS, INC.

Company Details

Name: JMIS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2009 (16 years ago)
Organization Date: 14 Jul 2009 (16 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Organization Number: 0733837
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 629 BAILEY DR, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
BHARATKUMAR PATEL Incorporator

President

Name Role
BHARAT PATEL President

Vice President

Name Role
DURSAN LEVA Vice President

Treasurer

Name Role
MADHU PATEL Treasurer

Secretary

Name Role
SARJULA PATEL Secretary

Registered Agent

Name Role
BHARATKUMAR PATEL Registered Agent

Assumed Names

Name Status Expiration Date
JAMES MADISON INN Inactive 2020-02-16

Filings

Name File Date
Principal Office Address Change 2024-05-09
Annual Report 2024-05-09
Annual Report 2023-06-05
Annual Report 2022-06-08
Annual Report 2021-08-27

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65600.00
Total Face Value Of Loan:
65600.00
Date:
2020-04-30
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:
6900.00
Total Face Value Of Loan:
6900.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6900
Current Approval Amount:
6900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6988.85

Sources: Kentucky Secretary of State