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 (9 years ago)
Organization Date: 20 Nov 2015 (9 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
Annual Report 2019-04-01
Annual Report 2018-08-20
Reinstatement 2017-03-16
Reinstatement Certificate of Existence 2017-03-16
Reinstatement Approval Letter UI 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1751007305 2020-04-28 0457 PPP 395 CLOVER LN, CLOVERPORT, KY, 40111-1510
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLOVERPORT, BRECKINRIDGE, KY, 40111-1510
Project Congressional District KY-02
Number of Employees 6
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11118.25
Forgiveness Paid Date 2021-06-01

Sources: Kentucky Secretary of State