Search icon

JJTD, LLC

Company Details

Name: JJTD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2001 (24 years ago)
Organization Date: 12 Feb 2001 (24 years ago)
Last Annual Report: 02 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0510517
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41006
City: Butler
Primary County: Pendleton County
Principal Office: 13 PLEASANT VALLEY COURT, BUTLER, KY 41006
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES R. PIERCE Registered Agent

Organizer

Name Role
JAMES R. PIERCE Organizer

Manager

Name Role
James R Pierce Manager
JENNIFER K PIERCE Manager

Filings

Name File Date
Annual Report 2024-03-02
Annual Report 2023-03-31
Annual Report 2022-03-06
Annual Report 2021-02-11
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-05-01
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
3
FMCSA Link:

Sources: Kentucky Secretary of State