Name: | J & J LUMBER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 2007 (18 years ago) |
Organization Date: | 05 Apr 2007 (18 years ago) |
Last Annual Report: | 19 Feb 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0661539 |
ZIP code: | 42732 |
City: | Eastview, Meeting Creek, Summit |
Primary County: | Hardin County |
Principal Office: | 193 HAWKINS LANE, EASTVIEW, KY 42732 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY RICHARDSON | Organizer |
JOEY GRAY | Organizer |
TERRY SMITH | Organizer |
Name | Role |
---|---|
ANTHONY GRAY | Member |
Name | Role |
---|---|
ANTHONY J GRAY | Registered Agent |
Name | Action |
---|---|
J.J.& T. WOOD, L.L.C. | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-02-06 |
Reinstatement Certificate of Existence | 2019-02-19 |
Reinstatement | 2019-02-19 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-08-30 |
Annual Report | 2016-06-29 |
Annual Report | 2015-05-20 |
Annual Report | 2014-07-17 |
Annual Report | 2013-03-25 |
Annual Report | 2012-07-05 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3649465009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 13.00 | $1,120,000 | $600,000 | 1 | 30 | 2016-05-26 | Prelim |
Sources: Kentucky Secretary of State