Search icon

JBR INDUSTRIAL SERVICES, LLC

Company Details

Name: JBR INDUSTRIAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2010 (15 years ago)
Organization Date: 20 May 2010 (15 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0763505
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 616 JAMES BUCKLEY PLACE, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JBR INDUSTRIAL SERVICES 2023 010964175 2024-09-02 JBR INDUSTRIAL SERVICES 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 493100
Sponsor’s telephone number 6063013858
Plan sponsor’s address 616 JAMES M BUCKLEY PLACE, MAYSVILLE, KY, 41056

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
JBR INDUSTRIAL SERVICES 2022 010964175 2023-09-10 JBR INDUSTRIAL SERVICES 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 493100
Sponsor’s telephone number 6063013858
Plan sponsor’s address 616 JAMES M BUCKLEY PLACE, MAYSVILLE, KY, 41056

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JBR INDUSTRIAL SERVICES 2021 010964175 2022-09-09 JBR INDUSTRIAL SERVICES 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 493100
Sponsor’s telephone number 6063013858
Plan sponsor’s address 616 JAMES M BUCKLEY PLACE, MAYSVILLE, KY, 41056

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JBR INDUSTRIAL SERVICES 2020 010964175 2021-07-15 JBR INDUSTRIAL SERVICES 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 493100
Sponsor’s telephone number 6063013858
Plan sponsor’s address 616 JAMES M BUCKLEY PLACE, MAYSVILLE, KY, 41056

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JBR INDUSTRIAL SERVICES 2019 010964175 2020-09-15 JBR INDUSTRIAL SERVICES 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 493100
Sponsor’s telephone number 6063013858
Plan sponsor’s address 616 JAMES M BUCKLEY PLACE, MAYSVILLE, KY, 41056

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
TREVOR HARGETT Organizer
BRADLEY D HARGETT Organizer
DOUGLAS E HAMIL TON Organizer

Registered Agent

Name Role
DIANE HARGETT Registered Agent

Member

Name Role
TREVOR HARGETT Member
BRADLEY HARGETT Member
DOUGLAS HAMILTON Member

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-03-20
Annual Report 2023-05-02
Annual Report 2022-03-22
Annual Report 2021-02-10
Annual Report 2020-08-18
Annual Report 2019-06-20
Annual Report 2018-04-16
Annual Report 2017-06-23
Annual Report 2016-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3462178407 2021-02-05 0457 PPS 616 James M Buckley Pl, Maysville, KY, 41056-1396
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188775
Loan Approval Amount (current) 188775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27603
Servicing Lender Name Bank of Maysville
Servicing Lender Address 20 W Second St, MAYSVILLE, KY, 41056-1102
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maysville, MASON, KY, 41056-1396
Project Congressional District KY-04
Number of Employees 16
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27603
Originating Lender Name Bank of Maysville
Originating Lender Address MAYSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 189612.85
Forgiveness Paid Date 2021-08-04
3524857203 2020-04-27 0457 PPP 616 James Buckley Place, Maysville, KY, 41056
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188775
Loan Approval Amount (current) 188775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27603
Servicing Lender Name Bank of Maysville
Servicing Lender Address 20 W Second St, MAYSVILLE, KY, 41056-1102
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maysville, MASON, KY, 41056-0001
Project Congressional District KY-04
Number of Employees 10
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27603
Originating Lender Name Bank of Maysville
Originating Lender Address MAYSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 189928.34
Forgiveness Paid Date 2020-12-15

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 18.00 $2,364,500 $250,000 21 10 2016-06-30 Prelim
KSBTC - Kentucky Small Business Tax Credit Inactive 17.17 $18,700 $10,500 13 3 2015-12-10 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.25 $15,000 $14,000 9 4 2015-04-30 Final

Sources: Kentucky Secretary of State