Search icon

JASON PERRY, INC.

Company Details

Name: JASON PERRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2017 (8 years ago)
Organization Date: 20 Jun 2017 (8 years ago)
Last Annual Report: 17 Jun 2021 (4 years ago)
Organization Number: 0988730
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 3517 ROCK ROSE LANE, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Jason Wayne Perry President

Vice President

Name Role
Sherry Ellis Perry Vice President

Registered Agent

Name Role
JASON PERRY, INC. Registered Agent

Filings

Name File Date
Dissolution 2022-03-18
Annual Report 2021-06-17
Annual Report 2020-10-05
Annual Report 2019-04-10
Annual Report 2018-08-16
Articles of Incorporation 2017-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3893088907 2021-04-28 0457 PPS 539 Bill Poynter Rd, Center, KY, 42214-8200
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Center, METCALFE, KY, 42214-8200
Project Congressional District KY-01
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13831.82
Forgiveness Paid Date 2021-07-23
2541258302 2021-01-21 0457 PPP 539 Bill Poynter Rd, Center, KY, 42214-8200
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Center, METCALFE, KY, 42214-8200
Project Congressional District KY-01
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12147.06
Forgiveness Paid Date 2021-06-14
7786427800 2020-06-04 0457 PPP 3517 ROCK ROSE LN, LA GRANGE, KY, 40031-9640
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-9640
Project Congressional District KY-04
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6456.11
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State