Search icon

JPJS OPERATIONS, INC.

Headquarter

Company Details

Name: JPJS OPERATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2015 (9 years ago)
Organization Date: 15 Dec 2015 (9 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Organization Number: 0939212
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 731 RED MILE RD., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of JPJS OPERATIONS, INC., FLORIDA F24000005364 FLORIDA

Incorporator

Name Role
JOHN C ROACH Incorporator

Registered Agent

Name Role
JOHN C. ROACH Registered Agent

Director

Name Role
Jason C Phillips Director
Jeffrey D Smith Director

President

Name Role
Jason C Phillips President

Assumed Names

Name Status Expiration Date
SERVPRO OF ANDERSON, FRANKLIN AND SCOTT COUNTIES Inactive 2029-03-06
SERVPRO OF BOONE, KENTON, AND CAMPBELL COUNTIES Inactive 2029-03-06
SERVPRO OF DOWNTOWN LOUISVILLE Inactive 2029-02-26
SERVPRO OF DOWNTOWN CINCINNATI/TEAM PHILLIPS & SMITH Inactive 2029-02-26
SERVEPRO OF OLDHAM, SHELBY, TRIMBLE, AND SPENCER COUNTIES Inactive 2025-07-14
SERVPRO OF ANDERSON, FRANKLIN & SCOTT COUNTIES Inactive 2023-05-09

Filings

Name File Date
Annual Report 2025-03-04
Certificate of Withdrawal of Assumed Name 2025-01-07
Certificate of Withdrawal of Assumed Name 2024-10-21
Certificate of Withdrawal of Assumed Name 2024-10-21
Certificate of Withdrawal of Assumed Name 2024-10-21
Certificate of Withdrawal of Assumed Name 2024-10-17
Annual Report 2024-03-06
Certificate of Assumed Name 2024-03-06
Certificate of Assumed Name 2024-03-06
Certificate of Assumed Name 2024-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4888107000 2020-04-04 0457 PPP 731 RED MILE RD, LEXINGTON, KY, 40504-1153
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-1153
Project Congressional District KY-06
Number of Employees 1
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55441.53
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State