Search icon

J-LOK, LLC

Company Details

Name: J-LOK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2007 (18 years ago)
Organization Date: 02 Apr 2007 (18 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0661281
Industry: Chemicals and Allied Products
Number of Employees: Medium (20-99)
ZIP code: 42410
City: Earlington
Primary County: Hopkins County
Principal Office: 860 Sandcutt Rd. , Earlington, KY 42410
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Karl A Calandra Member

Incorporator

Name Role
JEFF S. REEVES Incorporator

Organizer

Name Role
KARL A CALANDRA Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
85140 Air Mnr Source Renewal Emissions Inventory Complete 2017-05-31 2023-02-28
Document Name Permit S-17-038 Final.pdf
Date 2017-06-02
Document Download

Former Company Names

Name Action
J-LOK CORP. Type Conversion

Filings

Name File Date
Annual Report 2024-08-12
Principal Office Address Change 2024-08-12
Annual Report 2024-08-12
Principal Office Address Change 2024-08-12
Conversion 2024-03-04
Annual Report 2023-03-30
Principal Office Address Change 2023-03-30
Annual Report 2022-05-12
Annual Report 2021-06-09
Annual Report 2020-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313187262 0452110 2010-09-01 880 SANDCUT RD, EARLINGTON, KY, 42410
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-12-10
Case Closed 2010-12-10

Related Activity

Type Complaint
Activity Nr 207646340
Health Yes
312616154 0452110 2009-03-13 880 SANDCUT RD, EARLINGTON, KY, 42410
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-03-25
Case Closed 2009-03-25

Related Activity

Type Complaint
Activity Nr 206347528
Health Yes

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 13.73 $0 $36,000 42 18 2008-12-05 Final

Sources: Kentucky Secretary of State