Search icon

JAY SHRI GANESH Inc.

Company Details

Name: JAY SHRI GANESH Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2012 (13 years ago)
Organization Date: 16 Aug 2012 (13 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0836030
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 6292 KY RT 321, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
HITESHKUMAR PATEL Registered Agent

Incorporator

Name Role
HITESHKUMAR PATEL Incorporator

President

Name Role
HITESHKUMAR PATEL President

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-08
Annual Report 2022-05-10
Annual Report 2021-06-25
Annual Report 2020-06-22
Annual Report 2019-06-05
Registered Agent name/address change 2019-06-05
Annual Report 2018-06-20
Annual Report 2017-05-03
Annual Report 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6363917308 2020-04-30 0457 PPP 220 TIMBER LN, VAN LEAR, KY, 41265-8476
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address VAN LEAR, JOHNSON, KY, 41265-8476
Project Congressional District KY-05
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17984.83
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State