Search icon

JESSICA AMBURGEY Inc.

Company Details

Name: JESSICA AMBURGEY Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2015 (10 years ago)
Organization Date: 27 Aug 2015 (10 years ago)
Last Annual Report: 01 May 2018 (7 years ago)
Organization Number: 0930651
ZIP code: 41836
City: Mallie
Primary County: Knott County
Principal Office: 1150 WOLFPEN CREEK RD, Mallie, KY 41836
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jessica Amburgey President

Incorporator

Name Role
JESSICA AMBURGEY Incorporator

Registered Agent

Name Role
JESSICA AMBURGEY Inc. Registered Agent
JESSICA AMBURGEY Registered Agent

Filings

Name File Date
Dissolution 2018-12-18
Annual Report 2018-05-01
Annual Report 2017-06-14
Annual Report 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4007098704 2021-03-31 0457 PPP 1195 HWY 805, Whitesburg, KY, 41858
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) 4612.7
Loan Approval Amount (current) 4612.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitesburg, LETCHER, KY, 41858
Project Congressional District KY-05
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4622.57
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State