Search icon

J. WINGFIELD CONSTRUCTION, LLC

Company Details

Name: J. WINGFIELD CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Jul 2004 (21 years ago)
Organization Date: 09 Jul 2004 (21 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Members
Organization Number: 0590071
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1401 HRRODSBURG RD, STE C212, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
WEAFER TAX SERVICE Registered Agent

Member

Name Role
Joseph Wingfield Member

Organizer

Name Role
JOSEPH L. WINGFIELD Organizer

Filings

Name File Date
Principal Office Address Change 2025-03-26
Annual Report 2024-05-29
Annual Report 2023-06-12
Annual Report 2022-07-05
Registered Agent name/address change 2021-06-30

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
48200.00
Total Face Value Of Loan:
48200.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-07-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-07-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State