Search icon

J J P ENTERPRISES, INC

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 (24 years ago)
Organization Date: 19 Oct 2000 (24 years ago)
Last Annual Report: 04 Mar 2025 (a month 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JTYAY2QSNNB1 2025-04-19 731 RED MILE RD, LEXINGTON, KY, 40504, 1153, USA 731 RED MILE RD, LEXINGTON, KY, 40504, 1153, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-04-23
Initial Registration Date 2023-03-07
Entity Start Date 2000-10-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 562910
Product and Service Codes F108, F999, S299, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EMILY COLLIER
Role CONTROLLER
Address 731 RED MILE RD, LEXINGTON, KY, 40504, 1153, USA
Title ALTERNATE POC
Name WESLEY MCCARTY
Role VICE PRESIDENT OF OPERATIONS
Address 731 RED MILE RD, LEXINGTON, KY, 40504, USA
Government Business
Title PRIMARY POC
Name KEVIN L SMITH
Role ACCOUNTS RECEIVABLE
Address 731 RED MILE RD, LEXINGTON, KY, 40504, 1153, USA
Past Performance Information not Available

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

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 CAMPBELL COUNTY Active 2029-10-21
SERVPRO OF DOWNTOWN CINCINNATI/TEAM PHILLIPS & SMITH Active 2029-10-21
SERVPRO OF BOONE COUNTY Active 2029-10-21
SERVPRO OF KENTON COUNTY Active 2029-10-21
SERVPRO OF OLDHAM/SHELBY COUNTY Active 2029-10-21
SERVPRO OF ANDERSON, FRANKLIN, AND SCOTT COUNTIES Active 2029-10-17
SERVPRO OF VERSAILLES, NICHOLASVILLE AND DANVILLE Active 2029-03-06
SERVPRO OF BOURBON, CLARK, HARRISON &MONTGOMERY COUNTIES Active 2029-03-06
SERVPRO OF BOURBON, CLARK, HARRISON & MONTGOMERY COUNTIES Inactive 2023-05-09

Filings

Name File Date
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
Certificate of Assumed Name 2024-10-21
Certificate of Assumed Name 2024-10-21
Certificate of Assumed Name 2024-10-21
Certificate of Assumed Name 2024-10-17
Certificate of Assumed Name 2024-03-06
Annual Report 2024-03-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG531AP100030 2010-04-21 2010-05-21 2010-05-21
Unique Award Key CONT_AWD_AG531AP100030_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title MOLD REMOVAL FROM THE STEARNS RANGER DISTRICT OFFICE, DANIEL BOONE NATIONAL FOREST.
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes AD21: SERVICES (BASIC)

Recipient Details

Recipient J J P ENTERPRISES, INC
UEI KF4HY2RL38W9
Legacy DUNS 827169017
Recipient Address 2560 REGENCY RD, LEXINGTON, 405032921, UNITED STATES
DCA AWARD VA596C90177 2008-11-25 2008-11-30 2008-11-30
Unique Award Key CONT_AWD_VA596C90177_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RESTORATION SERVICES - BLDG. 27
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes S299: OTHER HOUSEKEEPING SERVICES

Recipient Details

Recipient J J P ENTERPRISES, INC
UEI KF4HY2RL38W9
Legacy DUNS 827169017
Recipient Address 2560 REGENCY RD, LEXINGTON, 405032921, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4395957010 2020-04-03 0457 PPP 731 RED MILE RD, LEXINGTON, KY, 40504-1153
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490800
Loan Approval Amount (current) 490800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-1153
Project Congressional District KY-06
Number of Employees 67
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 493717.53
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2979213 J J P ENTERPRISES, INC SERVPRO OF LEXINGTON JTYAY2QSNNB1 731 RED MILE RD, LEXINGTON, KY, 40504-1153
Capabilities Statement Link -
Phone Number 859-225-3193
Fax Number 859-376-1322
E-mail Address ar@servprolex.com
WWW Page -
E-Commerce Website -
Contact Person KEVIN SMITH
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 9JDR5
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [No]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green See Description
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State