Search icon

JACKSON CONSTRUCTION AND GENERAL CONTRACTING, INC

Headquarter

Company Details

Name: JACKSON CONSTRUCTION AND GENERAL CONTRACTING, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2003 (22 years ago)
Organization Date: 09 Apr 2003 (22 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0557858
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40604
City: Frankfort
Primary County: Franklin County
Principal Office: 480 NINEVAH RD, PO BOX 4285, FRANKFORT, KY 40604-4285
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DAVID JACKSON Incorporator

President

Name Role
David A Jackson President

Registered Agent

Name Role
DAVID CHECKING JACKSON Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F15000000336
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_73051045
State:
ILLINOIS

Former Company Names

Name Action
JACKSON HOME IMPROVEMENT, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-07-10
Annual Report 2023-03-06
Annual Report 2022-03-09
Principal Office Address Change 2022-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
23844.00
Total Face Value Of Loan:
23844.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23844
Current Approval Amount:
23844
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24066.76

Sources: Kentucky Secretary of State