Search icon

The Jury Group, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: The Jury Group, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 2017 (8 years ago)
Organization Date: 19 Feb 2017 (8 years ago)
Last Annual Report: 28 Aug 2023 (2 years ago)
Organization Number: 0976884
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2333 Alexandria Drive, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
PAMELA JURY Registered Agent
Stephen Horn Registered Agent

Incorporator

Name Role
Pamela Jury Incorporator

Vice President

Name Role
Matthew Jury Vice President

President

Name Role
Pamela Jury President

Assumed Names

Name Status Expiration Date
THE JURY GROUP REAL ESTATE REFERRAL COMPANY Expiring 2025-06-16
THE JURY GROUP REALTORS Inactive 2022-09-27

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-08-28
Principal Office Address Change 2023-08-28
Reinstatement Approval Letter Revenue 2023-08-28
Reinstatement 2023-08-28

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
12100.00
Total Face Value Of Loan:
12100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,100
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,166.16
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $12,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State