Search icon

JPC AMERICA, INC.

Branch

Company Details

Name: JPC AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2014 (11 years ago)
Authority Date: 30 Jul 2014 (11 years ago)
Last Annual Report: 30 Sep 2024 (7 months ago)
Branch of: JPC AMERICA, INC., ALABAMA (Company Number 000-254-144)
Organization Number: 0893341
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 897 NANDINO BLVD SUITE 5, LEXINGTON, KY 40511
Place of Formation: ALABAMA

Registered Agent

Name Role
Michiyasu Hirose Registered Agent

President

Name Role
YUICHIRO SUZUKI President

Vice President

Name Role
MICHIYASU HIROSE Vice President

Former Company Names

Name Action
MIKAWA, INC. Old Name

Assumed Names

Name Status Expiration Date
JPC AMERICA Inactive 2019-07-30

Filings

Name File Date
Replacement Cert of Auth 2024-09-30
Registered Agent name/address change 2024-09-30
Annual Report 2024-09-30
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-04-14
Principal Office Address Change 2020-11-19
Annual Report 2020-02-17
Annual Report 2019-04-29
Annual Report 2018-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6268117807 2020-06-01 0457 PPP 2006 CORPORATE DR Suite 4, RICHMOND, KY, 40475-3820
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-3820
Project Congressional District KY-06
Number of Employees 2
NAICS code 333413
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 27568.21
Forgiveness Paid Date 2021-01-14
3600058405 2021-02-05 0457 PPS 897 Nandino Blvd Ste 5, Lexington, KY, 40511-1239
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 Lexington, FAYETTE, KY, 40511-1239
Project Congressional District KY-06
Number of Employees 2
NAICS code 333413
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 27588.61
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State