Search icon

JAMES HARRIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES HARRIS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 May 2010 (15 years ago)
Organization Date: 17 May 2010 (15 years ago)
Last Annual Report: 09 Mar 2016 (9 years ago)
Organization Number: 0763167
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 4109 NORTHUMBERLAND DRIVE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JAMES HARRIS Incorporator

Registered Agent

Name Role
JAMES HARRIS, INC. Registered Agent

President

Name Role
JAMES HARRIS President

Secretary

Name Role
DOROTHY HARRIS Secretary

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-09
Annual Report 2015-07-28
Annual Report 2014-03-18
Annual Report 2013-02-20

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
11330.00
Total Face Value Of Loan:
11330.00
Date:
2021-03-30
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:
15400.00
Total Face Value Of Loan:
15400.00
Date:
2021-02-13
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:
4692.00
Total Face Value Of Loan:
4692.00
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:
8075.00
Total Face Value Of Loan:
8075.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,330
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,415.98
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $11,330
Jobs Reported:
1
Initial Approval Amount:
$4,692
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,711.8
Servicing Lender:
Bank of Maysville
Use of Proceeds:
Payroll: $4,692
Jobs Reported:
1
Initial Approval Amount:
$8,075
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,131.3
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $8,072
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$15,400
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,435.93
Servicing Lender:
First Financial Bank, National Association
Use of Proceeds:
Payroll: $15,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State