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 (3 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

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

Form 5500 Series

Employer Identification Number (EIN):
454315426
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
44240.92
Total Face Value Of Loan:
44240.92

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44240.92
Current Approval Amount:
44240.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44533.4

Sources: Kentucky Secretary of State