Search icon

J & H Implement Company

Company claim

Is this your business?

Get access!

Company Details

Name: J & H Implement Company
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2012 (13 years ago)
Organization Date: 30 May 2012 (13 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0830163
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: PO Box 86, Russell Springs, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 300

President

Name Role
Edward R. Jones President

Incorporator

Name Role
Edward Jones Incorporator

Registered Agent

Name Role
Edward Jones Registered Agent

Vice President

Name Role
Brent Jones Vice President

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-27
Annual Report 2022-06-30
Annual Report 2021-06-24
Annual Report 2020-03-24

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
8741.77
Total Face Value Of Loan:
8741.77

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,741.77
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,741.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,796.65
Servicing Lender:
The First National Bank of Russell Springs
Use of Proceeds:
Payroll: $8,738.77
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-05-01
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State