Search icon

J.P.S. CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.P.S. CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1988 (37 years ago)
Organization Date: 13 Dec 1988 (37 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0251929
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 112 Regency Court, HIGHLAND HEIGHTS, KY 41076
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JAMES M. PICKETT Director

Incorporator

Name Role
JAMES M. PICKETT Incorporator

Registered Agent

Name Role
MICHELLE L DAVIDSON Registered Agent

President

Name Role
Bonnie Pickett President

Secretary

Name Role
Michelle Sackett Secretary

Treasurer

Name Role
Bonnie Pickett Treasurer

Vice President

Name Role
Michelle Sackett Vice President

Form 5500 Series

Employer Identification Number (EIN):
611149111
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Filings

Name File Date
Principal Office Address Change 2024-05-21
Annual Report 2024-05-21
Annual Report 2023-06-16
Annual Report 2022-06-14
Registered Agent name/address change 2022-06-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-03
Type:
Referral
Address:
DREAM STREET AND US42, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-09-15
Type:
Accident
Address:
RACE STREET, DRY RIDGE, KY, 41035
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$190,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$192,022.12
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $190,100
Jobs Reported:
24
Initial Approval Amount:
$186,442
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,197.66
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $186,437
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 441-8898
Add Date:
1998-10-26
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State