Search icon

Ricky Jones Authorized Matco Tools Distributor, Inc.

Company Details

Name: Ricky Jones Authorized Matco Tools Distributor, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Oct 2019 (6 years ago)
Organization Date: 10 Oct 2019 (6 years ago)
Last Annual Report: 19 Jun 2023 (2 years ago)
Organization Number: 1074190
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 2791 Barnes Rd, Williamstown, KY 41097
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Richard Jones Registered Agent

Incorporator

Name Role
Richard Jones Incorporator

President

Name Role
Richard Wayne Jones President

Secretary

Name Role
Marcy Kathryn Jones Secretary

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-19
Annual Report 2022-06-03
Annual Report 2021-06-25
Annual Report 2020-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4573717306 2020-04-29 0457 PPP 2791 BARNES RD, WILLIAMSTOWN, KY, 41097-3520
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600
Loan Approval Amount (current) 1600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WILLIAMSTOWN, GRANT, KY, 41097-3520
Project Congressional District KY-04
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1610.13
Forgiveness Paid Date 2020-12-23

Sources: Kentucky Secretary of State