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 (10 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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Karl A Calandra | Member |
Name | Role |
---|---|
JEFF S. REEVES | Incorporator |
Name | Role |
---|---|
KARL A CALANDRA | Organizer |
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 | |||||||||
|
Name | Action |
---|---|
J-LOK CORP. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Annual Report | 2024-08-12 |
Principal Office Address Change | 2024-08-12 |
Principal Office Address Change | 2024-08-12 |
Conversion | 2024-03-04 |
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