Name: | J & J TRANSPORTATION CONSULTANTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 May 1989 (36 years ago) |
Organization Date: | 25 May 1989 (36 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0258979 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40269 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11400 PLANTSIDE DRIVE, PO BOX 99415, LOUISVILLE, KY 40269 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARK S. PLUMMER | Registered Agent |
Name | Role |
---|---|
JUDIE WESTMEIER | Director |
MARK S. PLUMMER | Director |
JACQUIE WESTMEIER | Director |
Name | Role |
---|---|
WILLIAM J. CLARKE | Incorporator |
Name | Role |
---|---|
Mark Plummer | President |
Name | Role |
---|---|
Timothy Meagher | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-20 |
Annual Report | 2016-07-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5104237001 | 2020-04-05 | 0457 | PPP | 11400 PLANTSIDE DR, LOUISVILLE, KY, 40299-6358 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2001438307 | 2021-01-20 | 0457 | PPS | 11400 Plantside Dr, Louisville, KY, 40299-6358 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State