Search icon

JDT HOLDINGS, LLC

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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 RD, PADUCAH, KY, 42001

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing JOSEPH EDWARDS
Valid signature Filed with authorized/valid electronic signature
JDT HOLDINGS, LLC 401(K) PLAN 2022 270627418 2023-10-03 JDT HOLDINGS, LLC 91
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
JDT HOLDINGS, LLC 401(K) PLAN 2021 270627418 2022-04-25 JDT HOLDINGS, LLC 82
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
JDT HOLDINGS, LLC 401(K) PLAN 2020 270627418 2021-04-15 JDT HOLDINGS, LLC 75
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
JDT HOLDINGS, LLC 401(K) PLAN 2019 270627418 2020-04-08 JDT HOLDINGS, LLC 58
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

Registered Agent

Name Role
JOE EDWARDS Registered Agent

Manager

Name Role
Joseph F Edwards Manager

Member

Name Role
Timothy A Berry Member

Organizer

Name Role
JOE EDWARDS Organizer

Former Company Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18604256 0452110 1985-10-02 HWY 62 W, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-02
Case Closed 1985-10-31

Violation Items

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
14787097 0452110 1984-08-28 KY STATE PENITENTIARY, EDDYVILLE, KY, 42038
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
14799639 0452110 1984-07-23 KY STATE PENITENTIARY, EDDYVILLE, KY, 42038
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
13931274 0452110 1983-12-07 BERGER RD, Paducah, KY, 42001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1983-12-07
Case Closed 1984-01-03
13911979 0452110 1983-06-02 NORTH 4TH ST, Murray, KY, 42071
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

Paycheck Protection Program

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
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324575
Loan Approval Amount (current) 324575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-9196
Project Congressional District KY-01
Number of Employees 37
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326353.49
Forgiveness Paid Date 2020-11-03

Financial Incentive

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