Search icon

J&N Electronics Incorporated

Company Details

Name: J&N Electronics Incorporated
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2015 (10 years ago)
Organization Date: 16 Mar 2015 (10 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0916722
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 211 W Jay Louden Road, Carrollton, KY 41008
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ANNA MARTIN Registered Agent

President

Name Role
Anna Marie Martin President

Secretary

Name Role
Nancy Sue Martin Secretary

Vice President

Name Role
Nancy Sue Martin Vice President

Incorporator

Name Role
Anna Marie Martin Incorporator

Treasurer

Name Role
Anna Marie Martin Treasurer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-03
Annual Report 2022-05-17
Annual Report 2021-02-12
Registered Agent name/address change 2020-06-02

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10895.00
Total Face Value Of Loan:
10895.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8715.00
Total Face Value Of Loan:
8715.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10895
Current Approval Amount:
10895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10994.1
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8715
Current Approval Amount:
8715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8797.85

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Equipment-1099 Rept 75
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Other Supplies And Parts 137.46
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Commodities Insts & Apparatus Under $5,000 390
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Repairs N/Othwise Class-1099 531.2
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Serv N/Othwise Class-1099 Rept 130

Sources: Kentucky Secretary of State