Search icon

J C INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J C INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 1990 (36 years ago)
Organization Date: 05 Jan 1990 (36 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Organization Number: 0267461
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 273 TERRY BLVD, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Terrence L Thomas Secretary

President

Name Role
IRVIN J Thomas President

Vice President

Name Role
STEPHEN A THOMAS Vice President

Director

Name Role
TERRENCE L THOMAS Director
STEPHEN A THOMAS Director
IRVIN J THOMAS Director
DON F. SCHMIDT Director

Registered Agent

Name Role
JC INDUSTRIES, INC. Registered Agent

Incorporator

Name Role
DON F. SCHMIDT Incorporator

Filings

Name File Date
Annual Report 2024-05-14
Registered Agent name/address change 2023-09-26
Annual Report 2023-04-18
Annual Report 2022-04-26
Registered Agent name/address change 2022-04-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-03
Type:
Prog Related
Address:
622 HAPPY HOLLOW TRAIL, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-12
Type:
Referral
Address:
8140 NASHVILLE RD/491 RICH POND RD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-20
Type:
Prog Related
Address:
620 COLLEGE ST, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-11
Type:
Planned
Address:
2942 FRAIZIER ROAD, FORT KNOX, KY, 40121
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-06-25
Type:
Prog Related
Address:
1303 KNOX STREET, FORT KNOX, KY, 40121
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$152,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$153,836.49
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $152,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State