Search icon

JNG Mart LLC

Company Details

Name: JNG Mart LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2015 (10 years ago)
Organization Date: 10 Jul 2015 (10 years ago)
Last Annual Report: 18 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0926941
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 1051 N STATE HIGHWAY 7, Grayson, KY 41143
Place of Formation: KENTUCKY

Registered Agent

Name Role
E-BUSINESS ACCOUNTING Inc Registered Agent
Janice Ireland Registered Agent

Member

Name Role
Jatinderpal Singh Member
Gurwinder Singh Member
Balvinder Singh Member

Organizer

Name Role
Jatinder Pal Singh Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 068-NQ-5786 NQ Retail Malt Beverage Package License Active 2024-07-02 2016-12-02 - 2025-06-30 404 Fairlane Dr, Vanceburg, Lewis, KY 41179
Department of Alcoholic Beverage Control 022-NQ-5161 NQ Retail Malt Beverage Package License Active 2024-07-02 2015-11-19 - 2025-06-30 1051 N State Highway 7, Grayson, Carter, KY 41143

Assumed Names

Name Status Expiration Date
Good To Go Mart II Active 2026-03-25
VANCEBURG MART Inactive 2021-09-16

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-04-03
Registered Agent name/address change 2023-02-14
Annual Report 2023-02-14
Annual Report 2022-04-06

USAspending Awards / Financial Assistance

Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
41185.00
Total Face Value Of Loan:
41185.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41185
Current Approval Amount:
41185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41423.59

Sources: Kentucky Secretary of State