Search icon

JMC ENTERPRISES, INC.

Company Details

Name: JMC ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 2019 (6 years ago)
Organization Date: 14 Feb 2019 (6 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 1048452
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1206 BARNES ROAD, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHNNA M CHRISTY Registered Agent

Incorporator

Name Role
JOHNNA M CHRISTY Incorporator

President

Name Role
Johnna Christy President

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-14
Annual Report 2022-06-09
Annual Report 2021-06-17
Annual Report 2020-05-26
Registered Agent name/address change 2019-03-20
Principal Office Address Change 2019-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4404917110 2020-04-13 0457 PPP 1206 BARNES RD, BARDSTOWN, KY, 40004-9648
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BARDSTOWN, NELSON, KY, 40004-9648
Project Congressional District KY-02
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15092.5
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State