Search icon

JAGS ENTERPRISES, INC.

Company Details

Name: JAGS ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2015 (9 years ago)
Organization Date: 23 Dec 2015 (9 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0939832
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 711 DOWELL DRIVE, PRINCETON, KY 42445
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JOHN BRYAN JAGGERS President

Secretary

Name Role
LINDSEY JAGGERS Secretary

Treasurer

Name Role
JOHN JAGGERS Treasurer

Vice President

Name Role
LINDSEY JAGGERS Vice President

Incorporator

Name Role
JOHN B. JAGGERS Incorporator

Registered Agent

Name Role
JOHN B. JAGGERS Registered Agent

Assumed Names

Name Status Expiration Date
LITTLE CAESARS-MADISONVILLE Expiring 2025-04-30
LITTLE CAESARS-BRANDENBURG Expiring 2025-04-30
LITTLE CEASARS-PRINCETON Inactive 2022-05-02

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2024-03-21
Annual Report 2024-03-21
Annual Report 2023-03-20
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
87900.22
Total Face Value Of Loan:
87900.22

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87900.22
Current Approval Amount:
87900.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88634.73

Sources: Kentucky Secretary of State