Search icon

J.C. SERVICES, LLC

Company claim

Is this your business?

Get access!

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

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

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185300
Current Approval Amount:
169800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172172.48

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

Sources: Kentucky Secretary of State