Search icon

JZ SERVICES LLC

Company Details

Name: JZ SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2008 (16 years ago)
Organization Date: 21 Nov 2008 (16 years ago)
Last Annual Report: 16 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 0718048
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 4345 TAFT HWY., DRY RIDGE, KY 41035
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN S. "BROOK" BROOKING Registered Agent

Member

Name Role
SCOTT BRIAN LONG Member
TAMMY THOMAS LONG Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Filings

Name File Date
Annual Report 2024-01-16
Annual Report 2023-06-24
Annual Report 2022-08-10
Annual Report 2021-05-16
Annual Report 2020-03-10
Annual Report 2019-04-27
Annual Report Amendment 2018-08-09
Annual Report 2018-06-18
Annual Report 2017-05-26
Annual Report 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5305107407 2020-05-12 0457 PPP 4345 TAFT HWY, DRY RIDGE, KY, 41035-8832
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DRY RIDGE, GRANT, KY, 41035-8832
Project Congressional District KY-04
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12766.11
Forgiveness Paid Date 2020-11-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2404969 Intrastate Non-Hazmat 2013-05-10 30000 2012 2 2 Auth. For Hire, Private(Property)
Legal Name JZ SERVICES LLC
DBA Name -
Physical Address 4345 TAFT HWY, DRY RIDGE, KY, 41035, US
Mailing Address PO BOX 597 4345 TAFT HWY, DRY RIDGE, KY, 41035, US
Phone (859) 824-3478
Fax (859) 823-0064
E-mail SCOTTL@JZSERVICESLLC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State