Search icon

JEDA CONSTRUCTION LLC

Company Details

Name: JEDA CONSTRUCTION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 Apr 2004 (21 years ago)
Organization Date: 26 Apr 2004 (21 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0584612
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2302 BRAIDED TAIL COURT, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES JEFFREY THOMPSON Registered Agent

Member

Name Role
CHARLES JEFFREY THOMPSON Member

Organizer

Name Role
CHARLES THOMPSON Organizer

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-15
Annual Report 2023-06-29
Annual Report 2022-05-27
Annual Report 2021-04-14
Annual Report 2020-04-08
Annual Report 2019-05-29
Annual Report 2018-05-10
Annual Report 2017-03-27
Annual Report 2016-03-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3244855010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JEDA CONSTRUCTION LLC
Recipient Name Raw JEDA CONSTRUCTION LLC
Recipient Address 207 TOWNEPARK CIR., UNIT 201, LOUISVILLE, JEFFERSON, KENTUCKY, 40243-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Sources: Kentucky Secretary of State