Search icon

J & H CONSTRUCTION COMPANY, INC.

Company Details

Name: J & H CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2003 (22 years ago)
Organization Date: 07 Jul 2003 (22 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 0563472
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: PO Box 2045, London, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES A. HARRIS Registered Agent

President

Name Role
Charles Harris President

Secretary

Name Role
Dennis Jones Secretary

Vice President

Name Role
Dennis Jones Vice President

Director

Name Role
Charles A Harris Director
Dennis A Jones Director

Incorporator

Name Role
DENNIS JONES Incorporator
CHARLES A. HARRIS Incorporator

Assumed Names

Name Status Expiration Date
J & H LAWNCARE Inactive 2011-04-11

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-04
Registered Agent name/address change 2023-06-04
Principal Office Address Change 2023-06-04
Annual Report 2022-05-22
Annual Report 2021-05-23
Annual Report 2020-05-05
Annual Report 2019-06-10
Annual Report 2018-05-27
Annual Report 2017-05-16

Mines

Mine Name Type Status Primary Sic
No 1 Surface Abandoned Coal (Bituminous)

Parties

Name J & H Construction
Role Operator
Start Date 1984-07-01
Name Nicholson Joe
Role Current Controller
Start Date 1984-07-01
Name J & H Construction
Role Current Operator
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name J & H Construction
Role Operator
Start Date 1984-08-01
Name Keel Hearl L
Role Current Controller
Start Date 1984-08-01
Name J & H Construction
Role Current Operator

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3565007104 2020-04-11 0457 PPP 1099 Tyes Ferry Rd, Rockholds, KY, 40759-9769
Loan Status Date 2020-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11950.82
Loan Approval Amount (current) 11950.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rockholds, WHITLEY, KY, 40759-9769
Project Congressional District KY-05
Number of Employees 3
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12040.78
Forgiveness Paid Date 2021-01-12

Sources: Kentucky Secretary of State