Search icon

J.C. SERVICES, LLC

Company Details

Name: J.C. SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2012 (13 years ago)
Organization Date: 26 Jan 2012 (13 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0810959
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11600 ELECTRON DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
C. DODD HARRIS, IV Organizer

Registered Agent

Name Role
C. DODD HARRIS, IV Registered Agent

Manager

Name Role
John Douglas Hetsch Manager

Former Company Names

Name Action
J.C. INNER PRIZES, LLC Old Name

Assumed Names

Name Status Expiration Date
HEIRLOOM HOME INSPECTION Active 2030-02-12
AMERICAN CHIMNEY & FIREPLACE Active 2028-06-12
ALL AMERICAN FIREPLACE Active 2026-10-26
AAA AMERICAN CHIMNEY SWEEP Inactive 2018-06-18
AMERICAN CHIMENY SWEEP Inactive 2018-06-18
ALL AMERICAN CHIMNEY SERVICE Inactive 2017-10-09
ALL AMERICAN CHIMNEY SWEEP Inactive 2017-02-23

Filings

Name File Date
Certificate of Assumed Name 2025-02-12
Annual Report 2024-05-14
Principal Office Address Change 2023-11-14
Certificate of Assumed Name 2023-07-19
Certificate of Assumed Name 2023-06-12
Annual Report 2023-05-03
Annual Report 2022-09-23
Certificate of Assumed Name 2021-10-26
Certificate of Assumed Name 2021-10-26
Annual Report 2021-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7364317007 2020-04-07 0457 PPP 11600 ELECTRON DR, LOUISVILLE, KY, 40299-3860
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185300
Loan Approval Amount (current) 169800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-3860
Project Congressional District KY-03
Number of Employees 16
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172172.48
Forgiveness Paid Date 2021-09-02

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 18.70 $18,600 $17,500 11 5 2019-12-12 Final

Sources: Kentucky Secretary of State