Search icon

JAMESON WELDING LLC

Company Details

Name: JAMESON WELDING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2001 (24 years ago)
Organization Date: 16 Jan 2001 (24 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0508864
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42048
City: Hardin
Primary County: Marshall County
Principal Office: 4967 Aurora Hwy, HARDIN, KY 42048
Place of Formation: KENTUCKY

Member

Name Role
Daniel Jameson Member
Tracy Jameson Member

Organizer

Name Role
MARK H. SCHAEFFER Organizer

Registered Agent

Name Role
DANIEL JAMESON Registered Agent

Filings

Name File Date
Annual Report 2024-04-10
Principal Office Address Change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-06-21
Registered Agent name/address change 2021-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
1430.65
Total Face Value Of Loan:
1430.65

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1430.65
Current Approval Amount:
1430.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1434.69

Sources: Kentucky Secretary of State