Search icon

AJS RESTAURANT INC

Company Details

Name: AJS RESTAURANT INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 2019 (6 years ago)
Organization Date: 20 May 2019 (6 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Organization Number: 1059200
Principal Office: 207 N Broadway St, Glasgow, KY 421412819
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
BRIAN HAMILTON Incorporator

Registered Agent

Name Role
BRIAN HAMILTON Registered Agent

President

Name Role
BRIAN HAMILTON President

Vice President

Name Role
KRISTINA HAMILTON Vice President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-21
Annual Report 2022-08-22
Annual Report 2021-05-06
Registered Agent name/address change 2020-06-05
Annual Report 2020-06-05
Principal Office Address Change 2020-02-07
Articles of Incorporation 2019-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4022897209 2020-04-27 0457 PPP 207 N Broadway, GLASGOW, KY, 42141-2819
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address GLASGOW, BARREN, KY, 42141-2819
Project Congressional District KY-02
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11170.61
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State