Name: | JDT HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 2009 (16 years ago) |
Organization Date: | 21 Jul 2009 (16 years ago) |
Last Annual Report: | 16 Mar 2023 (2 years ago) |
Managed By: | Managers |
Organization Number: | 0734261 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 4020 CAIRO ROAD, 4020, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JDT HOLDINGS, LLC, MISSISSIPPI | 511771 | MISSISSIPPI |
Headquarter of | JDT HOLDINGS, LLC, ALABAMA | 000-885-147 | ALABAMA |
Headquarter of | JDT HOLDINGS, LLC, ILLINOIS | CORP_52660823 | ILLINOIS |
Headquarter of | JDT HOLDINGS, LLC, FLORIDA | F95000001576 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JDT HOLDINGS, LLC 401(K) PLAN | 2023 | 270627418 | 2024-07-30 | JDT HOLDINGS, LLC | 69 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-29 |
Name of individual signing | JOSEPH EDWARDS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 2705387500 |
Plan sponsor’s address | 4020 CAIRO ROAD, PADUCAH, KY, 42001 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 2705387500 |
Plan sponsor’s address | 4020 CAIRO ROAD, PADUCAH, KY, 42001 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 2705387500 |
Plan sponsor’s address | 4020 CAIRO ROAD, PADUCAH, KY, 42001 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 2705387500 |
Plan sponsor’s address | 616 NORTHVIEW ST., PADUCAH, KY, 42001 |
Name | Role |
---|---|
JOE EDWARDS | Registered Agent |
Name | Role |
---|---|
Joseph F Edwards | Manager |
Name | Role |
---|---|
Timothy A Berry | Member |
Name | Role |
---|---|
JOE EDWARDS | Organizer |
Name | Action |
---|---|
JDT HOLDINGS, LLC | Merger |
HARPER CONSTRUCTION I, LLC | Old Name |
EDWARDS & WIGGINS COMPANY, LLC | Old Name |
HARPER CONSTRUCTION, INC. | Merger |
HARPER & ARTERBURN, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2021-06-25 |
Annual Report | 2021-06-25 |
Principal Office Address Change | 2020-06-16 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-30 |
Amendment | 2019-05-15 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18604256 | 0452110 | 1985-10-02 | HWY 62 W, PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1985-10-24 |
Abatement Due Date | 1985-10-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1985-10-24 |
Abatement Due Date | 1985-10-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260402 A04 |
Issuance Date | 1985-10-24 |
Abatement Due Date | 1985-10-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1984-08-28 |
Case Closed | 1984-10-04 |
Related Activity
Type | Inspection |
Activity Nr | 14799639 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-07-23 |
Case Closed | 1984-08-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260350 A09 |
Issuance Date | 1984-08-10 |
Abatement Due Date | 1984-08-15 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260350 A01 |
Issuance Date | 1984-08-10 |
Abatement Due Date | 1984-08-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-12-07 |
Case Closed | 1984-01-03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-06-02 |
Case Closed | 1983-07-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1983-07-08 |
Abatement Due Date | 1983-07-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1983-07-08 |
Abatement Due Date | 1983-07-13 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260152 E04 |
Issuance Date | 1983-07-08 |
Abatement Due Date | 1983-07-13 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1302387101 | 2020-04-10 | 0457 | PPP | 4020 CAIRO RD, PADUCAH, KY, 42001-9196 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 20.70 | $27,179 | $17,500 | 25 | 5 | 2024-05-30 | Final |
Sources: Kentucky Secretary of State