JBK, INC.

Name: | JBK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1988 (37 years ago) |
Organization Date: | 22 Sep 1988 (37 years ago) |
Last Annual Report: | 07 May 2024 (a year ago) |
Organization Number: | 0248856 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40702 |
City: | Corbin |
Primary County: | Whitley County |
Principal Office: | P. O. BOX 466, CORBIN, KY 40702 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JOHN BILL KECK | Registered Agent |
Name | Role |
---|---|
JOHN BILL KECK | Incorporator |
Name | Role |
---|---|
Gloria Keck | Secretary |
Name | Role |
---|---|
JOHN BILL KECK | Director |
Name | Role |
---|---|
John Bill Keck | Vice President |
Name | Role |
---|---|
James Brandon Keck | President |
Name | Status | Expiration Date |
---|---|---|
JBK COMMERCIAL ROOFING | Active | 2028-05-31 |
JBK ROOFING | Inactive | 2022-02-06 |
JBK, INC. ROOFING DIVISION | Inactive | 2022-02-06 |
Name | File Date |
---|---|
Annual Report | 2024-05-07 |
Certificate of Assumed Name | 2023-05-31 |
Annual Report | 2023-02-27 |
Certificate of Assumed Name | 2022-03-24 |
Certificate of Assumed Name | 2022-03-24 |
This company hasn't received any reviews.
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||
---|---|---|---|---|---|---|---|---|---|---|
Executive | 2300003739 | Standard Goods and Services | - | - | 1013 | |||||
|
||||||||||
Executive | 2300000362 | Standard Goods and Services | 2022-07-05 | 2022-07-05 | 992 | |||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 16.50 | $44,295 | $7,000 | 10 | 2 | 2023-10-26 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 15.50 | $48,900 | $3,500 | 9 | 1 | 2020-12-10 | Final |
Sources: Kentucky Secretary of State