Search icon

JEST US Inc.

Company Details

Name: JEST US Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2018 (7 years ago)
Organization Date: 22 Mar 2018 (7 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 1015473
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 1257 US HIGHWAY 60 W, MORGANFIELD, KY 42437
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
STEPHANIE C DISNEY Secretary

Director

Name Role
JEFFREY D DISNEY Director
STEPHANIE C DISNEY Director

Incorporator

Name Role
JEFFREY D DISNEY Incorporator
JEFF D DISNEY Incorporator
STEPHANIE DISNEY Incorporator

President

Name Role
JEFFREY D DISNEY President

Registered Agent

Name Role
JEFFREY D DISNEY Registered Agent

Treasurer

Name Role
ROBERTA FUNKHOUSER Treasurer

Assumed Names

Name Status Expiration Date
JEST TIRE Inactive 2023-03-30

Filings

Name File Date
Principal Office Address Change 2024-06-03
Annual Report 2024-06-03
Annual Report 2023-04-20
Principal Office Address Change 2023-04-20
Annual Report 2022-06-13

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
47040.00
Total Face Value Of Loan:
47040.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
47042.50
Total Face Value Of Loan:
47042.50

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47040
Current Approval Amount:
47040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47620.16
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47042.5
Current Approval Amount:
47042.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47996.42

Motor Carrier Census

DBA Name:
JEST TIRES
Carrier Operation:
Interstate
Fax:
(270) 389-0135
Add Date:
2019-10-24
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 175
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 25
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 160.78
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 160.78
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 25

Sources: Kentucky Secretary of State