Search icon

JACKSON ENVIRONMENTAL CONSULTING SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JACKSON ENVIRONMENTAL CONSULTING SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2006 (19 years ago)
Organization Date: 08 Jun 2006 (19 years ago)
Last Annual Report: 15 Apr 2025 (4 months ago)
Managed By: Members
Organization Number: 0640380
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1586 Boonesborough Road, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
JEREMY LYNN JACKSON Member

Organizer

Name Role
JEREMY L JACKSON Organizer

Registered Agent

Name Role
JEREMY JACKSON Registered Agent

Unique Entity ID

CAGE Code:
4HV20
UEI Expiration Date:
2021-03-31

Business Information

Doing Business As:
JACKSON GROUP
Division Name:
JACKSON GROUP
Activation Date:
2020-04-02
Initial Registration Date:
2006-08-23

Commercial and government entity program

CAGE number:
4HV20
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2027-02-16
SAM Expiration:
2023-03-17

Contact Information

POC:
JEREMY L. JACKSON
Corporate URL:
http://www.jacksongroupco.com

Form 5500 Series

Employer Identification Number (EIN):
061780953
Plan Year:
2023
Number Of Participants:
3
Sponsors DBA Name:
JACKSON GROUP
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors DBA Name:
JACKSON GROUP
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors DBA Name:
JACKSON GROUP
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors DBA Name:
JACKSON GROUP
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors DBA Name:
JACKSON GROUP
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
JACKSON GROUP Inactive 2018-08-14

Filings

Name File Date
Annual Report 2025-04-15
Principal Office Address Change 2024-03-12
Registered Agent name/address change 2024-03-12
Annual Report 2024-03-12
Annual Report 2023-03-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG447UD170175
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2017-09-28
Description:
IGF::OT::IGF CULTURAL RESOURCE BLOCK SURVEYS IN SUPPORT OF SPB SUPPRESSION, BIENVILLE RANGER DISTRICT, NATIONAL FORESTS IN MISSISSIPPI
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
B503: SPECIAL STUDIES/ANALYSIS- ARCHEOLOGICAL/PALEONTOLOGICAL
Procurement Instrument Identifier:
AG447UD160410
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
16058.22
Base And Exercised Options Value:
16058.22
Base And All Options Value:
16058.22
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2016-06-22
Description:
IGF::OT::IGF HERITAGE SURVEYS OF ROAD SEGMENTS, BIENVILLE AND DELTA RANGER DISTRICTS, NATIONAL FORESTS IN MISSISSIPPI
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
B503: SPECIAL STUDIES/ANALYSIS- ARCHEOLOGICAL/PALEONTOLOGICAL
Procurement Instrument Identifier:
AG447UC160041
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
2500.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2016-03-04
Description:
IGF::OT::IGF HERITAGE PROGRAM SERVICES, NATIONAL FORESTS IN MISSISSIPPI
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
B503: SPECIAL STUDIES/ANALYSIS- ARCHEOLOGICAL/PALEONTOLOGICAL

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
54125.00
Total Face Value Of Loan:
54125.00
Date:
2020-04-07
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:
45800.00
Total Face Value Of Loan:
45800.00
Date:
2010-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
151000.00
Total Face Value Of Loan:
150006.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$45,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$46,387.77
Servicing Lender:
Cumberland Valley National Bank & Trust Company
Use of Proceeds:
Payroll: $45,800
Jobs Reported:
5
Initial Approval Amount:
$54,125
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,125
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$54,336.99
Servicing Lender:
Mountain Association for Community Economic Development, Inc.
Use of Proceeds:
Payroll: $54,122
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State