Search icon

Jay Laxmi Mata Inc

Company Details

Name: Jay Laxmi Mata Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Nov 2015 (10 years ago)
Organization Date: 20 Nov 2015 (10 years ago)
Last Annual Report: 02 May 2023 (2 years ago)
Organization Number: 0937587
ZIP code: 40111
City: Cloverport
Primary County: Breckinridge County
Principal Office: 395 Clover Ln, Cloverport, KY 40111
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
RAJENDRA PATEL President

Secretary

Name Role
RAJENDRA PATEL Secretary

Director

Name Role
RAJENDRA PATEL Director

Incorporator

Name Role
Rajendra Patel Incorporator

Registered Agent

Name Role
Rajendra Patel Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-02
Annual Report 2022-06-29
Annual Report 2021-02-11
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2020-04-09
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:
11000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11118.25

Sources: Kentucky Secretary of State