Search icon

JASON PERRY, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
13800.00
Total Face Value Of Loan:
13800.00
Date:
2021-01-23
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
Date:
2020-06-04
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:
6400.00
Total Face Value Of Loan:
6400.00
Date:
2020-06-04
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:
6400.00
Total Face Value Of Loan:
6400.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,400
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,456.11
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $6,400
Jobs Reported:
1
Initial Approval Amount:
$12,100
Date Approved:
2021-01-21
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:
$12,147.06
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $12,097
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$13,800
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,831.82
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $13,796
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State