Search icon

THE JENKINS-ESSEX COMPANY

Company Details

Name: THE JENKINS-ESSEX COMPANY
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 05 Mar 1914 (111 years ago)
Organization Date: 05 Mar 1914 (111 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0025921
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42701
Primary County: Hardin
Principal Office: P.O. BOX 1088, 136 HOWELL DR., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 3750

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LLK2QLNG79N7 2024-09-17 136 HOWELL DR, ELIZABETHTOWN, KY, 42701, 3614, USA P.O. BOX 1088, ELIZABETHTOWN, KY, 42702, 1088, USA

Business Information

URL http://www.jenkinsessex.com
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-09-19
Initial Registration Date 2001-06-04
Entity Start Date 1914-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name R GREGORY JENKINS
Address 136 HOWELL DRIVE, ELIZABETHTOWN, KY, 42701, USA
Title ALTERNATE POC
Name R GREGORY JENKINS
Address 136 HOWELL DRIVE, ELIZABETHTOWN, KY, 42701, USA
Government Business
Title PRIMARY POC
Name R GREGORY JENKINS
Address 136 HOWELL DRIVE, ELIZABETHTOWN, KY, 42701, USA
Title ALTERNATE POC
Name R GREGORY JENKINS
Address 136 HOWELL DRIVE, ELIZABETHTOWN, KY, 42701, USA
Past Performance
Title PRIMARY POC
Name R GREGORY JENKINS
Address 136 HOWELL DR., ELIZABETHTOWN, KY, 42701, USA
Title ALTERNATE POC
Name R GREGORY JENKINS
Address 136 HOWELL DR., ELIZABETHTOWN, KY, 42701, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1MDH0 Active Non-Manufacturer 1999-08-19 2024-08-08 2029-08-08 2025-08-06

Contact Information

POC JARROD BENNINGFIELD
Phone +1 270-765-6113
Fax +1 270-765-7707
Address 136 HOWELL DR, ELIZABETHTOWN, KY, 42701 3614, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

President

Name Role
JARROD BENNINGFIELD President

Secretary

Name Role
JARROD BENNINGFIELD Secretary

Registered Agent

Name Role
JARROD BENNINGFIELD Registered Agent

Incorporator

Name Role
WM. M. ESSEX Incorporator
NEFF JENKINS Incorporator
ERNEST H. MASSIE Incorporator

Treasurer

Name Role
JARROD BENNINGFIELD Treasurer

Vice President

Name Role
R. GREGORY JENKINS Vice President

Director

Name Role
JARROD BENNINGFIELD Director

Assumed Names

Name Status Expiration Date
GLEN VISTA DEVELOPMENT CO., LTD. Inactive 2003-07-15
VISTA WEST DEVELOPMENT CO., LTD. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-03-20
Annual Report 2022-04-01
Registered Agent name/address change 2021-07-02
Annual Report Amendment 2021-07-02
Annual Report Amendment 2021-07-02
Annual Report 2021-03-30
Annual Report 2020-02-28
Amendment 2019-10-07
Annual Report 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4649857005 2020-04-04 0457 PPP 136 HOWELL DR, ELIZABETHTOWN, KY, 42701-3614
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132300
Loan Approval Amount (current) 132300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-3614
Project Congressional District KY-02
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133031.33
Forgiveness Paid Date 2020-11-03
2105768404 2021-02-03 0457 PPS 136 Howell Dr, Elizabethtown, KY, 42701-3614
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132300
Loan Approval Amount (current) 100700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-3614
Project Congressional District KY-02
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101083.22
Forgiveness Paid Date 2021-06-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0280512 THE JENKINS-ESSEX COMPANY - LLK2QLNG79N7 136 HOWELL DR, ELIZABETHTOWN, KY, 42701-3614
Capabilities Statement Link -
Phone Number 270-765-6113
Fax Number 270-765-7707
E-mail Address jbenningfield@jenkinsessex.com
WWW Page http://www.jenkinsessex.com
E-Commerce Website -
Contact Person JARROD BENNINGFIELD
County Code (3 digit) 093
Congressional District 02
Metropolitan Statistical Area -
CAGE Code 1MDH0
Year Established 1914
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Industrial, Institutional and Commercial buildings utilizing Design/Build, Construction Management and General Contractor forms of contractual relationships
Special Equipment/Materials Butler pre-engineered metal buildings
Business Type Percentages Construction (100 %)
Keywords Pre-engineered metal, carpentry, construction, concrete, steel erection, Design Build, Construction Manange
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Herbert N. Jenkins
Role Chairman
Name R. Gregory Jenkins
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $9,000,000
Description Construction Bonding Level (aggregate)
Level $12,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Small Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name USD HUD, Parkland Manor
Contract 083-EH187-L8-WAH
Start 1987-09-29
End 1989-01-03
Value 1418600
Contact Charles Templeman
Phone 270-259-3075
Name US Army Corps of Engineers
Contract DAC31-80-C-0080
Start 1980-06-10
End 1982-12-06
Value 1776239
Contact Louisville District

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State