Search icon

JSC RENTAL PROPERTIES, INC.

Company Details

Name: JSC RENTAL PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2013 (12 years ago)
Organization Date: 27 Aug 2013 (12 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0865634
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42442
City: Nortonville
Primary County: Hopkins County
Principal Office: 1270 NEW SALEM CIRCLE, NORTONVILLE, KY 42442
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ROBERT SHANE CAVANAUGH President

Secretary

Name Role
CHRISTOPHER DANIEL CAVANAUGH Secretary

Treasurer

Name Role
CHRISTOPHER DANIEL CAVANAUGH Treasurer

Vice President

Name Role
JEREMY LYNN CAVANAUGH Vice President

Director

Name Role
CHRISTOPHER DANIEL CAVANAUGH Director
ROBERT SHANE CAVANAUGH Director
JEREMY LYNN CAVANAUGH Director

Incorporator

Name Role
ROBERT SHANE CAVANAUGH Incorporator
JEREMY CAVANAUGH Incorporator
CHRIS CAVANAUGH Incorporator

Registered Agent

Name Role
ROBERT SHANE CAVANAUGH Registered Agent

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-08-15
Annual Report 2022-03-24
Annual Report 2021-02-11
Annual Report 2020-06-01

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State