JDT HOLDINGS, LLC
Headquarter
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 |
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 |
This company hasn't received any reviews.
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