Search icon

J & L CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & L CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 1994 (31 years ago)
Organization Date: 16 May 1994 (31 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0330622
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 207 DORSEY WAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
James A French President

Secretary

Name Role
Lisa M French Secretary

Incorporator

Name Role
JAMES A. FRENCH Incorporator

Registered Agent

Name Role
JAMES A. FRENCH Registered Agent

Director

Name Role
James A. French Director

Assumed Names

Name Status Expiration Date
JIM FRENCH BUILDER Inactive 2020-04-22
JIM FRENCH BUILDERS Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2024-03-12
Annual Report 2024-03-12
Annual Report 2023-03-25
Reinstatement Certificate of Existence 2022-11-02

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$37,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,144.92
Servicing Lender:
First National Bank of Kentucky
Use of Proceeds:
Payroll: $20,833

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-04-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State