Search icon

JACKSON ENVIRONMENTAL CONSULTING SERVICES LLC

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 (8 days 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC 401(K) RETIREMENT SAVINGS PLAN 2023 061780953 2024-01-25 JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8596230499
Plan sponsor’s DBA name JACKSON GROUP
Plan sponsor’s address 3945 SIMPSON LANE, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing JEREMY JACKSON
Valid signature Filed with authorized/valid electronic signature
JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC 401(K) RETIREMENT SAVINGS PLAN 2022 061780953 2023-10-16 JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8596230499
Plan sponsor’s DBA name JACKSON GROUP
Plan sponsor’s address 3925 SIMPSON LANE, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JEREMY JACKSON
Valid signature Filed with authorized/valid electronic signature
JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC 401(K) RETIREMENT SAVINGS PLAN 2021 061780953 2022-08-02 JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8596230499
Plan sponsor’s DBA name JACKSON GROUP
Plan sponsor’s address 3945 SIMPSON LANE, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing JEREMY JACKSON
Valid signature Filed with authorized/valid electronic signature
JACKSON ENVIRONMENTAL CONSULTING, SERVICES, LLC 401(K) RETIREMENT SAVINGS PLAN 2020 061780953 2021-06-05 JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8596230499
Plan sponsor’s DBA name JACKSON GROUP
Plan sponsor’s address 3945 SIMPSON LANE, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2021-06-05
Name of individual signing JEREMY JACKSON
Valid signature Filed with authorized/valid electronic signature
JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC 401(K) RETIREMENT SAVINGS PLAN 2019 061780953 2020-06-17 JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8596230499
Plan sponsor’s DBA name JACKSON GROUP
Plan sponsor’s address 3945 SIMPSON LANE, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing JEREMY JACKSON
Valid signature Filed with authorized/valid electronic signature
JACKSON ENVIRONMENTAL CONSULTING, SERVICES, LLC 401(K) RETIREMENT SAVINGS PLAN 2018 061780953 2019-06-14 JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8596230499
Plan sponsor’s address 3945 SIMPSON LANE, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing JEREMY JACKSON
Valid signature Filed with authorized/valid electronic signature
JACKSON ENVIRONMENTAL CONSULTING, LLC 401(K) RETIREMENT PLAN 2017 061780953 2019-09-06 JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8596230499
Plan sponsor’s DBA name JACKSON GROUP
Plan sponsor’s address 3945 SIMPSON LANE, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing JEREMY JACKSON
Valid signature Filed with authorized/valid electronic signature
JACKSON ENVIRONMENTAL CONSULTING SERVICES LLC 401K RETIREMENT SAVINGS PLAN 2016 061780953 2017-02-22 JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8596230499
Plan sponsor’s address 3945 SIMPSON LANE, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2017-02-22
Name of individual signing JEREMY L JACKSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-08
Name of individual signing JEREMY JACKSON
Valid signature Filed with authorized/valid electronic signature
JACKSON ENVIRONMENTAL CONSULTING SERVICES LLC 401K RETIREMENT SAVINGS PLAN 2015 061780953 2016-07-12 JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8596230499
Plan sponsor’s address 3945 SIMPSON LANE, RICHMOND, KY, 40475
JACKSON ENVIRONMENTAL CONSULTING SERVICES LLC 401K RETIREMENT SAVINGS PLAN 2014 061780953 2015-03-31 JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8596230499
Plan sponsor’s address 3945 SIMPSON LANE, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2015-03-31
Name of individual signing JEREMY JACKSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/02/11/20140211133517P040074947557001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8596230499
Plan sponsor’s address 1586 BOONESBOROUGH ROAD, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2014-02-11
Name of individual signing JEREMY JACKSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/06/05/20130605085102P040246469123001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8596230499
Plan sponsor’s address 1586 BOONESBOROUGH RD, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 061780953
Plan administrator’s name JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC
Plan administrator’s address 1586 BOONESBOROUGH RD, RICHMOND, KY, 40475
Administrator’s telephone number 8596230499

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing JEREMY JACKSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/09/27/20120927070942P040002813318001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8596230499
Plan sponsor’s address 1586 BOONESBOROUGH RD, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 061780953
Plan administrator’s name JACKSON ENVIRONMENTAL CONSULTING SERVICES, LLC
Plan administrator’s address 1586 BOONESBOROUGH RD, RICHMOND, KY, 40475
Administrator’s telephone number 8596230499

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing JEREMY JACKSON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
JEREMY LYNN JACKSON Member

Organizer

Name Role
JEREMY L JACKSON Organizer

Registered Agent

Name Role
JEREMY JACKSON Registered Agent

Assumed Names

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

Filings

Name File Date
Annual Report 2025-04-15
Registered Agent name/address change 2024-03-12
Principal Office Address Change 2024-03-12
Annual Report 2024-03-12
Annual Report 2023-03-18
Annual Report 2022-03-06
Principal Office Address Change 2021-02-21
Annual Report 2021-02-21
Registered Agent name/address change 2021-02-21
Annual Report 2020-03-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S211P3010 2011-06-08 2012-07-23 2012-07-23
Unique Award Key CONT_AWD_W911S211P3010_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 203060.00
Current Award Amount 203060.00
Potential Award Amount 203060.00

Description

Title BAT SURVEY SERVICE
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes B509: STUDY/ENDANGERED SPECIES-PLANT/ANIM

Recipient Details

Recipient JACKSON ENVIRONMENTAL CONSULTING SERVICES LLC
UEI L3TKBXSBKGJ5
Legacy DUNS 781008797
Recipient Address 1586 BOONESBOROUGH RD, RICHMOND, MADISON, KENTUCKY, 404751499, UNITED STATES
PO AWARD AG55N9P090026 2009-09-26 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_AG55N9P090026_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title BAT SURVEY WAYNE NF
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes B509: STUDY/ENDANGERED SPECIES-PLANT/ANIM

Recipient Details

Recipient JACKSON ENVIRONMENTAL CONSULTING SERVICES LLC
UEI L3TKBXSBKGJ5
Legacy DUNS 781008797
Recipient Address 114 N 3RD ST STE 1, RICHMOND, 404751499, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4033335001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient JACKSON ENVIRONMENTAL CONSULTING SERVICES LLC
Recipient Name Raw JACKSON ENVIRONMENTAL CONSULTING SERVICES
Recipient UEI L3TKBXSBKGJ5
Recipient DUNS 781008797
Recipient Address 1586 BOONESBOROUGH ROAD, RICHMOND, MADISON, KENTUCKY, 40475-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6345.00
Face Value of Direct Loan 150006.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2178009004 2021-05-14 0457 PPS 3925 Simpson Ln, Richmond, KY, 40475-9113
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54125
Loan Approval Amount (current) 54125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 533479
Servicing Lender Name Mountain Association for Community Economic Development, Inc.
Servicing Lender Address 433 Chestnut Street, Berea, KY, 40403
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-9113
Project Congressional District KY-06
Number of Employees 5
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 533479
Originating Lender Name Mountain Association for Community Economic Development, Inc.
Originating Lender Address Berea, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 54336.99
Forgiveness Paid Date 2021-11-05

Sources: Kentucky Secretary of State