Search icon

Jay Shree Ganesh, Inc.

Company Details

Name: Jay Shree Ganesh, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 2013 (12 years ago)
Organization Date: 19 Sep 2013 (12 years ago)
Last Annual Report: 03 May 2023 (2 years ago)
Organization Number: 0867534
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 602 CLIFTY STREET, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BHAGAVATI PATEL Registered Agent

President

Name Role
Bhagavati Patel President

Incorporator

Name Role
Bhagavati Patel Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-03
Annual Report 2022-04-28
Annual Report 2021-04-16
Annual Report 2020-06-01
Annual Report 2019-04-29
Registered Agent name/address change 2018-04-23
Annual Report 2018-04-23
Principal Office Address Change 2018-04-23
Annual Report 2017-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8740777102 2020-04-15 0457 PPP 8180 NEW GALLATIN RD, ADOLPHUS, KY, 42120-6208
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3875
Loan Approval Amount (current) 3875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 68822
Servicing Lender Name FirstBank
Servicing Lender Address 1221 Broadway, Ste 1300, Nashville, TN, 37203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ADOLPHUS, ALLEN, KY, 42120-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 68822
Originating Lender Name FirstBank
Originating Lender Address Nashville, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3920.96
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State