Search icon

Jay Jagdish Inc

Company Details

Name: Jay Jagdish Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 2016 (9 years ago)
Organization Date: 27 Jun 2016 (9 years ago)
Last Annual Report: 23 Jun 2020 (5 years ago)
Organization Number: 0956220
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 125 Hwy 206, Liberty, KY 42539
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jitendrakumar Patel President

Incorporator

Name Role
Jitendrakumar Patel Incorporator

Registered Agent

Name Role
Jitendrakumar Patel Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-23
Annual Report 2019-06-21
Annual Report 2018-06-22
Annual Report 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2087517801 2020-05-22 0457 PPP 5820 KY 49, LIBERTY, KY, 42539-7243
Loan Status Date 2020-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10038.22
Loan Approval Amount (current) 10038.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LIBERTY, CASEY, KY, 42539-7243
Project Congressional District KY-01
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10170.95
Forgiveness Paid Date 2021-09-16

Sources: Kentucky Secretary of State