Search icon

John Ball, Inc.

Company Details

Name: John Ball, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 2012 (12 years ago)
Organization Date: 23 Oct 2012 (12 years ago)
Last Annual Report: 14 Jun 2019 (6 years ago)
Organization Number: 0841085
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 7643 New Haven Road, New Haven, KY 40051
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
John Ball Incorporator

Registered Agent

Name Role
John Ball, Inc. Registered Agent

President

Name Role
JOHN BALL President

Secretary

Name Role
COLLEEN BALL Secretary

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-14
Annual Report 2018-04-17
Annual Report 2017-03-17
Annual Report 2016-03-30
Annual Report 2015-08-06
Annual Report 2014-06-25
Annual Report 2013-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4364758307 2021-01-23 0457 PPP 60 Cleveland Ct, Bardstown, KY, 40004-3229
Loan Status Date 2022-12-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9508.32
Loan Approval Amount (current) 9508.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bardstown, NELSON, KY, 40004-3229
Project Congressional District KY-02
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9656.23
Forgiveness Paid Date 2022-08-22

Sources: Kentucky Secretary of State