Search icon

JL Technologies, Inc

Company Details

Name: JL Technologies, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 2014 (11 years ago)
Organization Date: 02 Jan 2014 (11 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Organization Number: 0875427
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: PO BOX 325, DRY RIDGE, KY 41035
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
William David Smith Incorporator

Registered Agent

Name Role
William David Smith Registered Agent

President

Name Role
Cymantha Colson President

Vice President

Name Role
Jeffrey Colson Vice President

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-06-12
Annual Report 2022-07-20
Annual Report 2021-07-20
Annual Report 2020-06-26
Annual Report 2019-06-25
Principal Office Address Change 2018-06-21
Annual Report 2018-06-21
Annual Report 2017-06-12
Annual Report 2016-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1291707802 2020-05-01 0457 PPP 213 OVERLAND RIDGE, WALTON, KY, 41094
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13895
Loan Approval Amount (current) 13895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALTON, BOONE, KY, 41094-0001
Project Congressional District KY-04
Number of Employees 6
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14074.86
Forgiveness Paid Date 2021-08-30

Sources: Kentucky Secretary of State