Search icon

JEMNS of KY, Inc.

Company Details

Name: JEMNS of KY, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Dec 2011 (13 years ago)
Organization Date: 05 Dec 2011 (13 years ago)
Last Annual Report: 02 Jun 2023 (2 years ago)
Organization Number: 0806957
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 307 Highland Avenue, Fort Mitchell, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Eddie M Gabriel Director
ED GABRIEL Director
JESSICA HENDERSON Director

Incorporator

Name Role
Edward M Gabriel Incorporator

Registered Agent

Name Role
Sandra J Gabriel Registered Agent

President

Name Role
ED GABRIEL President

Secretary

Name Role
JESSICA HENDERSON Secretary

Treasurer

Name Role
ED GABRIEL Treasurer

Vice President

Name Role
EDDIE GABRIEL Vice President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-02
Annual Report 2022-06-13
Annual Report 2021-02-15
Annual Report 2020-06-02
Annual Report 2019-04-25
Annual Report 2018-04-26
Annual Report 2017-05-31
Annual Report 2016-06-06
Annual Report 2015-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1518067207 2020-04-15 0457 PPP 307 Highland Avenue, FT MITCHELL, KY, 41017-2938
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-2938
Project Congressional District KY-04
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13749.89
Forgiveness Paid Date 2021-04-29
1940068503 2021-02-19 0457 PPS 3938 Decoursey Ave, Covington, KY, 41015-1541
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19064.5
Loan Approval Amount (current) 19064.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41015-1541
Project Congressional District KY-04
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19319.75
Forgiveness Paid Date 2022-06-28

Sources: Kentucky Secretary of State