Search icon

JJL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JJL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 1992 (33 years ago)
Organization Date: 06 Feb 1992 (33 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0296434
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2456 FORTUNE DR, STE 150, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Stephen H Caudill Vice President

Registered Agent

Name Role
CARAH L. BOGGESS, CPA Registered Agent

Secretary

Name Role
James K Roberts Secretary

Director

Name Role
JAMES E. HOUSE Director
Kelly G. Gillespie Director
James K Roberts Director
Stephen H Caudill Director
JAMES P. LEACH Director
LARRY W. SNEDEGAR Director

President

Name Role
Jason M Ainslie President

Officer

Name Role
Kelly G Gillespie Officer

Treasurer

Name Role
Carah L Boggess Treasurer

Incorporator

Name Role
PETER L. ECABERT Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_70634864
State:
ILLINOIS

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
859-255-0940
Contact Person:
JASON AINSLIE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0359976
Trade Name:
L.E. GREGG ASSOCIATES, INC.

Assumed Names

Name Status Expiration Date
L.E. GREGG ASSOCIATES, INC. Inactive 2019-09-09
L. E. GREGG ASSOCIATES, INC. Inactive 2013-07-15
GREGG LABORATORIES, INC. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-02-07
Annual Report 2022-03-07
Annual Report Amendment 2021-08-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State