Search icon

J J P ENTERPRISES, INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J J P ENTERPRISES, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 2000 (25 years ago)
Organization Date: 19 Oct 2000 (25 years ago)
Last Annual Report: 16 Apr 2025 (3 months ago)
Organization Number: 0503973
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 731 RED MILE RD., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Wesley McCarty Officer

Registered Agent

Name Role
JASON C. PHILLIPS Registered Agent

Incorporator

Name Role
JASON C. PHILLIPS Incorporator

Vice President

Name Role
Jeffrey Smith Vice President

President

Name Role
Jason Phillips President

Links between entities

Type:
Headquarter of
Company Number:
CORP_75080123
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-376-1322
Contact Person:
KEVIN SMITH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2979213
Trade Name:
SERVPRO OF LEXINGTON

Unique Entity ID

Unique Entity ID:
JTYAY2QSNNB1
CAGE Code:
9JDR5
UEI Expiration Date:
2026-03-06

Business Information

Doing Business As:
SERVPRO OF LEXINGTON
Activation Date:
2025-03-10
Initial Registration Date:
2023-03-07

Commercial and government entity program

CAGE number:
59CB1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-02-16

Contact Information

POC:
JEFF SMITH

Former Company Names

Name Action
SERVPRO OF LEXINGTON, INC. Old Name

Assumed Names

Name Status Expiration Date
SERVPRO OF DOWNTOWN LOUISVILLE Active 2030-01-07
SERVPRO OF BOONE COUNTY Active 2029-10-21
SERVPRO OF DOWNTOWN CINCINNATI/TEAM PHILLIPS & SMITH Active 2029-10-21
SERVPRO OF KENTON COUNTY Active 2029-10-21
SERVPRO OF CAMPBELL COUNTY Active 2029-10-21

Filings

Name File Date
Annual Report Amendment 2025-04-16
Annual Report 2025-03-04
Certificate of Assumed Name 2025-01-07
Certificate of Assumed Name 2024-10-21
Certificate of Assumed Name 2024-10-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFASA17P00429
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3498.79
Base And Exercised Options Value:
3498.79
Base And All Options Value:
3756.18
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-04-06
Description:
IGF::OT::IGF WATER MITIGATION, ATCT, LEXINGTON, KY
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z2BA: REPAIR OR ALTERATION OF AIR TRAFFIC CONTROL TOWERS
Procurement Instrument Identifier:
AG531AP100030
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7665.53
Base And Exercised Options Value:
7665.53
Base And All Options Value:
7665.53
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-04-21
Description:
MOLD REMOVAL FROM THE STEARNS RANGER DISTRICT OFFICE, DANIEL BOONE NATIONAL FOREST.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
AD21: SERVICES (BASIC)
Procurement Instrument Identifier:
VA596C90177
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
39459.00
Base And Exercised Options Value:
39459.00
Base And All Options Value:
39459.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-11-25
Description:
RESTORATION SERVICES - BLDG. 27
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
S299: OTHER HOUSEKEEPING SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
490800.00
Total Face Value Of Loan:
490800.00

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$490,800
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$490,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$493,717.53
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $490,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State