Search icon

JACOB CONSTRUCTION, LLC

Company Details

Name: JACOB CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 25 Aug 2006 (19 years ago)
Organization Date: 25 Aug 2006 (19 years ago)
Last Annual Report: 29 Mar 2013 (12 years ago)
Managed By: Members
Organization Number: 0645710
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12123 SHELBYVILLE RD., STE. 100 #172, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Organizer

Name Role
RON JACOB Organizer

Registered Agent

Name Role
RON JACOB Registered Agent

Member

Name Role
Ron Jacob Member
Michael Ware Member

Filings

Name File Date
Administrative Dissolution Return 2014-12-16
Administrative Dissolution 2014-09-30
Annual Report 2013-03-29
Annual Report 2012-04-06
Annual Report 2011-06-30
Principal Office Address Change 2010-07-01
Registered Agent name/address change 2010-07-01
Annual Report 2010-03-22
Annual Report 2009-06-26
Annual Report 2008-04-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA249C0763 2009-09-25 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_VA249C0763_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title KITCHEN RENOVATION PHASE 2
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y141: CONSTRUCT/HOSPITALS & INFIRMARIES

Recipient Details

Recipient JACOB CONSTRUCTION, LLC
UEI L96MJC39GS13
Legacy DUNS 784724259
Recipient Address 13035-D MIDDLETOWN INDUSTRIAL BLVD, LOUISVILLE, 402234762, UNITED STATES

Sources: Kentucky Secretary of State