Search icon

J & J CONSTRUCTION, LLC

Company Details

Name: J & J CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 18 Nov 2004 (21 years ago)
Organization Date: 18 Nov 2004 (21 years ago)
Last Annual Report: 13 Sep 2005 (20 years ago)
Managed By: Managers
Organization Number: 0599369
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2471 CLEAR CREEK ROAD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN W. HARKINS Registered Agent

Manager

Name Role
John W Harkins Manager
Julie Harkins Manager

Organizer

Name Role
JOHN W. HARKINS Organizer

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-09-13
Articles of Organization 2004-11-18

Mines

Mine Information

Mine Name:
No 2 Surface
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
J & J Construction
Party Role:
Operator
Start Date:
1985-02-01
Party Name:
Johnson Albert & Johnnie
Party Role:
Current Controller
Start Date:
1985-02-01
Party Name:
J & J Construction
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
J & J Construction
Party Role:
Operator
Start Date:
1986-06-01
Party Name:
Justice Tommy
Party Role:
Current Controller
Start Date:
1986-06-01
Party Name:
J & J Construction
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25885
Current Approval Amount:
25885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26008.4

Sources: Kentucky Secretary of State