Search icon

JEANCO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JEANCO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2009 (16 years ago)
Organization Date: 31 Aug 2009 (16 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0740983
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 2908 LAKE VISTA DRIVE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHELLE R. RAWN Registered Agent

Manager

Name Role
Edward F Gibson Manager
Glenna D Gibson Manager

Organizer

Name Role
ED GIBSON Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Principal Office Address Change 2023-06-04
Annual Report 2023-06-04
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2000.00
Total Face Value Of Loan:
0.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-33565.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State