Search icon

JCJ TOOLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JCJ TOOLS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2013 (12 years ago)
Organization Date: 15 Mar 2013 (12 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0850921
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42724
City: Cecilia, Stephensburg, Vertrees
Primary County: Hardin County
Principal Office: 510 GREENCREST DRIVE, CECILIA, KY 42724
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JEREMY SULLIVAN Incorporator

Registered Agent

Name Role
JEREMY SULLIVAN Registered Agent

President

Name Role
JEREMY SULLIVAN President

Vice President

Name Role
CHELSEA SULLIVAN Vice President

Form 5500 Series

Employer Identification Number (EIN):
900940139
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-20
Principal Office Address Change 2025-02-20
Registered Agent name/address change 2025-02-20
Annual Report 2024-03-20
Annual Report 2023-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
32477.85
Total Face Value Of Loan:
32477.85

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32477.85
Current Approval Amount:
32477.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32694.96

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State