Search icon

JAMESBUILT, LLC

Company Details

Name: JAMESBUILT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2006 (19 years ago)
Organization Date: 19 Jul 2006 (19 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0643219
Industry: Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: 4500 CLARKS RIVER ROAD, P.O. BOX 2305, PADUCAH, KY 42002-2305
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XLQUBNAET7F3 2025-01-14 390 RIVERSIDE LN, CALVERT CITY, KY, 42029, 8928, USA PO BOX 1997, PADUCAH, KY, 42002, 1997, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-01-17
Initial Registration Date 2009-08-21
Entity Start Date 2006-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 336611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRANDON BUCHANAN
Role CFO
Address PO BOX 2305, PADUCAH, KY, 42003, USA
Title ALTERNATE POC
Name BRANDON BUCHANAN
Address PO BOX 1997, PADUCAH, KY, 42003, USA
Government Business
Title PRIMARY POC
Name ERIC CRABTREE
Role VP
Address PO BOX 2305, PADUCAH, KY, 42002, USA
Title ALTERNATE POC
Name JEFF JAMES
Address PO BOX 2305, PADUCAH, KY, 42003, USA
Past Performance Information not Available

Manager

Name Role
Jeff L. James Manager

Organizer

Name Role
PATRICK J. WELSH Organizer

Registered Agent

Name Role
JEFF JAMES Registered Agent

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-06-07
Annual Report 2022-05-01
Annual Report 2021-05-17
Annual Report 2020-04-17
Annual Report 2019-05-30
Annual Report 2018-05-22
Annual Report 2017-06-14
Annual Report 2016-05-31
Annual Report 2015-06-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
MA-SG-11-08 Department of Transportation 20.814 - ASSISTANCE TO SMALL SHIPYARDS 2011-08-12 2013-08-12 ONE SIDE WELDER
Recipient JAMESBUILT, LLC
Recipient Name Raw JAMES BUILT, LLC
Recipient UEI XLQUBNAET7F3
Recipient DUNS 022876917
Recipient Address JAMES BUILT, LLC, 390 RIVERSIDE LANE, CALVERT CITY, MARSHALL, KENTUCKY, 42029
Obligated Amount 882150.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4929967008 2020-04-04 0457 PPP 390 RIVERSIDE LN, CALVERT CITY, KY, 42029-8928
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 185000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26773
Servicing Lender Name Citizens Deposit Bank of Arlington, Inc.
Servicing Lender Address 1 Walnut St, ARLINGTON, KY, 42021-9001
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALVERT CITY, MARSHALL, KY, 42029-8928
Project Congressional District KY-01
Number of Employees 33
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 26773
Originating Lender Name Citizens Deposit Bank of Arlington, Inc.
Originating Lender Address ARLINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1124793 JAMESBUILT, LLC - XLQUBNAET7F3 390 RIVERSIDE LN, CALVERT CITY, KY, 42029-8928
Capabilities Statement Link -
Phone Number 270-898-7392
Fax Number 270-898-7881
E-mail Address ecrabtree@jamesmarine.com
WWW Page -
E-Commerce Website -
Contact Person ERIC CRABTREE
County Code (3 digit) 157
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 5NFC3
Year Established 2006
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 336611
NAICS Code's Description Ship Building and Repairing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State