Search icon

JKS GLASGOW, INC.

Company Details

Name: JKS GLASGOW, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 May 2018 (7 years ago)
Organization Date: 10 May 2018 (7 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Organization Number: 1020683
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 4617 SCOTTSVILLE ROAD, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 1000

CEO

Name Role
DHARMESH PATEL CEO

Registered Agent

Name Role
DHARMESH PATEL Registered Agent

Incorporator

Name Role
DHARMESH PATEL Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-27
Annual Report 2021-06-23
Annual Report 2020-06-17
Annual Report 2019-06-25
Articles of Incorporation 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1148367107 2020-04-09 0457 PPP 619 S L ROGERS WELLS BLVD, GLASGOW, KY, 42141-1074
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37568.9
Loan Approval Amount (current) 37568.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-1074
Project Congressional District KY-02
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37840.63
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State