Search icon

J & J LUMBER, LLC

Company Details

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

Organizer

Name Role
JEFFREY RICHARDSON Organizer
JOEY GRAY Organizer
TERRY SMITH Organizer

Member

Name Role
ANTHONY GRAY Member

Registered Agent

Name Role
ANTHONY J GRAY Registered Agent

Former Company Names

Name Action
J.J.& T. WOOD, L.L.C. Old Name

Filings

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

USAspending Awards. Financial Assistance

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
Recipient J & J LUMBER
Recipient Name Raw J & J LUMBER
Recipient DUNS 031673718
Recipient Address 16875 LEITCHFIELD RD, BIG CLIFTY, GRAYSON, KENTUCKY, 42712-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1318.00
Face Value of Direct Loan 42500.00
Link View Page

Financial Incentive

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