Search icon

JCJ TOOLS, INC.

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 Mar 2024 (a year 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, CECELIA, KY 42724
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JCJ TOOLS INC CBS BENEFIT PLAN 2023 900940139 2024-12-30 JCJ TOOLS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 541400
Sponsor’s telephone number 5024387518
Plan sponsor’s address 510 GREENCREST DR, CECILIA, KY, 42724

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
JCJ TOOLS INC CBS BENEFIT PLAN 2022 900940139 2023-12-27 JCJ TOOLS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 541400
Sponsor’s telephone number 5024387518
Plan sponsor’s address 510 GREENCREST DR, CECILIA, KY, 42724

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JCJ TOOLS INC CBS BENEFIT PLAN 2021 900940139 2022-12-29 JCJ TOOLS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 541400
Sponsor’s telephone number 5024387518
Plan sponsor’s address 510 GREENCREST DR, CECILIA, KY, 42724

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
JEREMY SULLIVAN President

Vice President

Name Role
CHELSEA SULLIVAN Vice President

Incorporator

Name Role
JEREMY SULLIVAN Incorporator

Registered Agent

Name Role
JEREMY SULLIVAN Registered Agent

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-04-07
Annual Report 2022-04-22
Annual Report 2021-04-21
Annual Report 2020-03-02
Annual Report 2019-05-09
Annual Report 2018-04-11
Annual Report 2017-03-22
Annual Report 2016-03-09
Annual Report 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2750207309 2020-04-29 0457 PPP 10602 STONEBREAKER RD, LOUISVILLE, KY, 40291-4026
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32477.85
Loan Approval Amount (current) 32477.85
Undisbursed Amount 0
Franchise Name Snap-on
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40291-4026
Project Congressional District KY-02
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32694.96
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State