Search icon

JEFF'S FLOORING & REMODELING, LLC

Company Details

Name: JEFF'S FLOORING & REMODELING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2007 (18 years ago)
Organization Date: 12 Oct 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0675705
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40806
City: Baxter, Keith
Primary County: Harlan County
Principal Office: PO BOX 727, BAXTER, KY 40806
Place of Formation: KENTUCKY

Organizer

Name Role
KERRY WALSH Organizer

Registered Agent

Name Role
JEFF BEACH Registered Agent

Member

Name Role
JEFF BEACH Member

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-01-22
Annual Report 2023-01-03
Annual Report 2022-06-15
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-06-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State