Search icon

JDT HOLDINGS, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
511771
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-885-147
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_52660823
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F95000001576
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
270627418
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-10-02
Type:
Planned
Address:
HWY 62 W, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-28
Type:
FollowUp
Address:
KY STATE PENITENTIARY, EDDYVILLE, KY, 42038
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-07-23
Type:
Planned
Address:
KY STATE PENITENTIARY, EDDYVILLE, KY, 42038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-12-07
Type:
FollowUp
Address:
BERGER RD, Paducah, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-02
Type:
Planned
Address:
NORTH 4TH ST, Murray, KY, 42071
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324575
Current Approval Amount:
324575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326353.49

Reviews Leave a review

This company hasn't received any reviews.

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