Search icon

J.M. DUVALL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.M. DUVALL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2013 (12 years ago)
Organization Date: 16 Apr 2013 (12 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Organization Number: 0855253
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: 149 WHITT STREET, P.O. BOX 526, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Rachel Bowling Director
Lynn Duvall Director
Jessica Duvall Director

Registered Agent

Name Role
JASON MICHAEL DUVALL Registered Agent

Secretary

Name Role
Michael L. Duvall Secretary

Treasurer

Name Role
Michael L. Duvall Treasurer

Incorporator

Name Role
JASON MICHAEL DUVALL Incorporator

President

Name Role
Jason M. Duvall President

Assumed Names

Name Status Expiration Date
EAST KENTUCKY MONUMENT & SIGN COMPANY Inactive 2021-09-16
DUVALL & MOORE FUNERAL HOME & CREMATION SERVICE Inactive 2021-09-16

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-03-29
Certificate of Assumed Name 2022-03-23
Annual Report 2022-03-23
Certificate of Assumed Name 2022-03-23

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-30
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:
15787.00
Total Face Value Of Loan:
15787.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
15787.00
Total Face Value Of Loan:
15787.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15787
Current Approval Amount:
15787
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15912.86
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15787
Current Approval Amount:
15787
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15940.98

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State