Search icon

JOEFLORIDA, INC.

Company Details

Name: JOEFLORIDA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2017 (7 years ago)
Organization Date: 31 Oct 2017 (7 years ago)
Last Annual Report: 15 Jul 2021 (4 years ago)
Organization Number: 1000012
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: PO BOX 1180, UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
CHRISTOPHER MCCOY President

Director

Name Role
CHRISTOPHER MCCOY Director

Registered Agent

Name Role
CHRISTOPHER R. MCCOY Registered Agent

Incorporator

Name Role
CHRISTOPHER R. MCCOY Incorporator

Former Company Names

Name Action
(NQ) JOEFLORIDA, INC. Merger

Filings

Name File Date
Dissolution 2022-01-14
Annual Report 2021-07-15
Annual Report 2020-04-08
Annual Report 2019-05-06
Annual Report 2018-06-13
Articles of Incorporation 2017-10-19
Articles of Merger 2017-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1442197105 2020-04-10 0457 PPP 2369 PROGRESS DR, HEBRON, KY, 41048-8758
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
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 HEBRON, BOONE, KY, 41048-8758
Project Congressional District KY-04
Number of Employees 4
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30066.16
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State