Search icon

JCAL FOODS, LLC

Company Details

Name: JCAL FOODS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2012 (13 years ago)
Organization Date: 17 Jan 2012 (13 years ago)
Last Annual Report: 01 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0810096
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: 1561 RICHMOND ROAD, IRVINE, KY 40336
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JCAL FOODS, LLC CBS BENEFIT PLAN 2023 454315426 2024-12-30 JCAL FOODS, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 722300
Sponsor’s telephone number 6069754922
Plan sponsor’s address 1561 RICHMOND RD, IRVINE, KY, 40336

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
JCAL FOODS, LLC CBS BENEFIT PLAN 2022 454315426 2023-12-27 JCAL FOODS, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 722300
Sponsor’s telephone number 6069754922
Plan sponsor’s address 1561 RICHMOND RD, IRVINE, KY, 40336

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JCAL FOODS, LLC CBS BENEFIT PLAN 2021 454315426 2022-12-29 JCAL FOODS, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 722300
Sponsor’s telephone number 6069754922
Plan sponsor’s address 1561 RICHMOND RD, IRVINE, KY, 40336

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JCAL FOODS, LLC CBS BENEFIT PLAN 2020 454315426 2021-12-14 JCAL FOODS, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 722300
Sponsor’s telephone number 6069754922
Plan sponsor’s address 1561 RICHMOND RD, IRVINE, KY, 40336

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JCAL FOODS, LLC CBS BENEFIT PLAN 2019 454315426 2020-12-23 JCAL FOODS, LLC 3
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 722300
Sponsor’s telephone number 6069754922
Plan sponsor’s address 1561 RICHMOND RD, IRVINE, KY, 40336

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
LELIA ELAM Registered Agent

Member

Name Role
JEFF ELAM Member
LELIA ELAM Member

Organizer

Name Role
JAMES STONE Organizer
APRIL STONE Organizer
JERRY M. ARNOLD, II Organizer

Filings

Name File Date
Annual Report 2025-03-01
Annual Report 2024-03-12
Annual Report 2023-03-21
Annual Report 2022-03-10
Annual Report 2021-02-13
Annual Report 2020-03-20
Annual Report 2019-07-11
Annual Report 2018-08-08
Annual Report Amendment 2017-07-24
Principal Office Address Change 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8540037000 2020-04-08 0457 PPP 1561 RICHMOND RD, IRVINE, KY, 40336-7235
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44240.92
Loan Approval Amount (current) 44240.92
Undisbursed Amount 0
Franchise Name Little Caesars
Lender Location ID 27140
Servicing Lender Name Citizens Guaranty Bank
Servicing Lender Address 457, E Main St, Richmond, KY, 40475
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address IRVINE, ESTILL, KY, 40336-7235
Project Congressional District KY-06
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27140
Originating Lender Name Citizens Guaranty Bank
Originating Lender Address Richmond, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44533.4
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State