Search icon

JF & ARGALO, Inc.

Company Details

Name: JF & ARGALO, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2013 (12 years ago)
Organization Date: 20 Mar 2013 (12 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Organization Number: 0853045
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 105 Brighton Park Blvd., Frankfort, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Juan Francisco Garcia-Alvarez President

Vice President

Name Role
Juan Francisco Garcia-Lopez Vice President

Incorporator

Name Role
H Trigg Mitchell Incorporator

Registered Agent

Name Role
Juan Francisco Garcia Lopez Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 037-NQ2-2223 NQ2 Retail Drink License Active 2024-05-17 2013-08-28 - 2025-06-30 105 Brighton Park Blvd, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-RS-3312 Special Sunday Retail Drink License Active 2024-05-17 2013-08-28 - 2025-06-30 105 Brighton Park Blvd, Frankfort, Franklin, KY 40601

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-05-03
Annual Report 2022-03-08
Annual Report Amendment 2021-12-08
Annual Report 2021-06-14
Annual Report 2020-04-20
Annual Report 2019-06-13
Annual Report 2018-08-09
Annual Report Amendment 2017-08-29
Annual Report 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3641988300 2021-01-22 0457 PPS 105 Brighton Park Blvd, Frankfort, KY, 40601-3716
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116996.85
Loan Approval Amount (current) 116996.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-3716
Project Congressional District KY-01
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118043.32
Forgiveness Paid Date 2021-12-14
9022587006 2020-04-09 0457 PPP 105 Brighton Park, FRANKFORT, KY, 40601-3716
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75619.02
Loan Approval Amount (current) 75619.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76089.54
Forgiveness Paid Date 2020-11-30

Sources: Kentucky Secretary of State