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 (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

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
Annual Report 2024-08-12
Principal Office Address Change 2024-08-12
Principal Office Address Change 2024-08-12
Conversion 2024-03-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-09-01
Type:
Complaint
Address:
880 SANDCUT RD, EARLINGTON, KY, 42410
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-03-13
Type:
Complaint
Address:
880 SANDCUT RD, EARLINGTON, KY, 42410
Safety Health:
Health
Scope:
Partial

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