Search icon

JANES REALTY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JANES REALTY GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2011 (14 years ago)
Organization Date: 16 May 2011 (14 years ago)
Last Annual Report: 13 Apr 2025 (2 months ago)
Organization Number: 0791634
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 346 G B Howell Road, New Haven, KY 40051
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Robert Joseph Janes President

Incorporator

Name Role
Robert Joseph Janes Incorporator

Registered Agent

Name Role
Robert Joseph Janes Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 238031 Registered Firm Branch Closed 2017-02-23 - - - -

Former Company Names

Name Action
Janes Realty, Inc. Old Name

Filings

Name File Date
Annual Report 2025-04-13
Annual Report 2024-05-22
Annual Report 2023-05-15
Annual Report 2022-06-20
Annual Report 2021-02-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
16100.00
Total Face Value Of Loan:
16100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16100
Current Approval Amount:
16100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16170.66

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State