Search icon

JIMSTONE, LLC

Company Details

Name: JIMSTONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2014 (10 years ago)
Organization Date: 17 Dec 2014 (10 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0905082
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 1623, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FVV1LHPQNZT7 2022-10-16 515 DUNCAN RD, FRANKFORT, KY, 40601, 7804, USA 515 DUNCAN RD, FRANKFORT, KY, 40601, 7804, USA

Business Information

Doing Business As DAVID TOLES AUTO PRO
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-09-23
Initial Registration Date 2021-09-16
Entity Start Date 2006-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIM STONE
Role SERVICE MANAGER
Address 515 DUNCAN RD, FRANKFORT, KY, 40601, USA
Government Business
Title PRIMARY POC
Name JIM STONE
Role SERVICE MANAGER
Address 515 DUNCAN RD, FRANKFORT, KY, 40601, USA
Past Performance Information not Available

Organizer

Name Role
ANTHONY HARROD Organizer

Registered Agent

Name Role
BRYAN C HIX Registered Agent

Member

Name Role
David Allen Toles Member
James Christian Cantrell Member

Assumed Names

Name Status Expiration Date
DAVID TOLES AUTOPRO Inactive 2021-01-12
DAVID TOLES TIREPRO Inactive 2021-01-12
FRANKFORT AUTO PRO Inactive 2019-12-17

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-06-29
Annual Report 2022-06-30
Certificate of Assumed Name 2022-03-17
Annual Report 2021-06-22
Annual Report 2020-06-29
Annual Report 2019-06-26
Annual Report 2018-06-20
Annual Report 2017-07-11
Certificate of Assumed Name 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3533077109 2020-04-11 0457 PPP 515 DUNCAN RD, FRANKFORT, KY, 40601-7804
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192700
Loan Approval Amount (current) 192700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FRANKFORT, FRANKLIN, KY, 40601-7804
Project Congressional District KY-01
Number of Employees 19
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 194294.39
Forgiveness Paid Date 2021-02-17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 20.90 $51,630 $10,500 17 3 2018-12-13 Final

Sources: Kentucky Secretary of State