Search icon

LEVI JACKSON HEATING & COOLING, INC.

Company Details

Name: LEVI JACKSON HEATING & COOLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 1989 (35 years ago)
Organization Date: 06 Nov 1989 (35 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0265179
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: 280 LEVI JACKSON MILL ROAD, SUITE B, PO BOX 428, LONDON, KY 40743
Place of Formation: KENTUCKY

President

Name Role
David W Jackson President

Director

Name Role
David William Jackson Director
Sally Lynn Jackson Director
Brent Kyle Jackson Director
DAVID JACKSON Director
WILLIAM JACKSON Director
SALLY JACKSON Director

Registered Agent

Name Role
DAVID JACKSON LLC Registered Agent

Secretary

Name Role
Sally Jackson Secretary

Treasurer

Name Role
Sally Jackson Treasurer

Incorporator

Name Role
JOHN H. STITES, III Incorporator

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-21
Annual Report 2022-06-15
Annual Report 2021-06-16
Annual Report 2020-06-10
Annual Report 2019-06-12
Annual Report 2018-06-13
Annual Report 2017-06-14
Annual Report 2016-06-01
Annual Report 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306523481 0452110 2004-06-21 322 GOLF COURSE RD, CUMBERLAND, KY, 40823
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-21
Case Closed 2004-06-21

Related Activity

Type Inspection
Activity Nr 307561225
304701774 0452110 2001-12-05 LAUREL COUNTY CENTER, HWY 192, LONDON, KY, 40741
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-12-10
Case Closed 2001-12-10

Related Activity

Type Inspection
Activity Nr 304702855

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8267697008 2020-04-08 0457 PPP PO BOX 428, LONDON, KY, 40743-0428
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40743-0428
Project Congressional District KY-05
Number of Employees 7
NAICS code 423730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49329.39
Forgiveness Paid Date 2020-12-16
2570978501 2021-02-20 0457 PPS 280 Levi Jackson Mill Rd, London, KY, 40744-8325
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40744-8325
Project Congressional District KY-05
Number of Employees 7
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51366.92
Forgiveness Paid Date 2021-11-10

Sources: Kentucky Secretary of State