Search icon

JABA CONSTRUCTION & LANDSCAPING, LLC

Company Details

Name: JABA CONSTRUCTION & LANDSCAPING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Apr 2007 (18 years ago)
Organization Date: 05 Apr 2007 (18 years ago)
Last Annual Report: 10 Jul 2014 (11 years ago)
Managed By: Managers
Organization Number: 0661531
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 131 GARDNER WAY, MT. WASHINGTON, KY 40047
Place of Formation: KENTUCKY

Manager

Name Role
CARLOS R HERNANDEZ Manager

Organizer

Name Role
CARLOS HERNANDEZ Organizer

Registered Agent

Name Role
CARLOS R. HERNANDEZ Registered Agent

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report Amendment 2014-11-14
Annual Report 2014-07-10
Principal Office Address Change 2013-08-03
Annual Report 2013-08-03
Annual Report 2012-06-26
Annual Report Amendment 2011-09-12
Annual Report 2011-03-10
Annual Report 2010-09-05
Reinstatement 2009-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313817983 0452110 2010-06-23 CORNER OF HWY 44/BARDSTOWN RD, MT. WASHINGTON, KY, 40047
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-06-23
Case Closed 2014-08-05

Related Activity

Type Referral
Activity Nr 202849824
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2010-07-21
Abatement Due Date 2010-07-27
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-07-21
Abatement Due Date 2010-07-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2010-07-21
Abatement Due Date 2010-07-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-07-21
Abatement Due Date 2010-08-02
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2010-07-21
Abatement Due Date 2010-08-02
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8178268405 2021-02-13 0457 PPP 12312 Winchester Woods Pl 12312 Winchester Woods Pl, Louisville, KY, 40223-1637
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28302
Loan Approval Amount (current) 28302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-1637
Project Congressional District KY-03
Number of Employees 3
NAICS code 238130
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28477.32
Forgiveness Paid Date 2021-09-28

Sources: Kentucky Secretary of State