Search icon

LC JACKSON MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LC JACKSON MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2013 (12 years ago)
Organization Date: 04 Jan 2013 (12 years ago)
Last Annual Report: 16 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0846280
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 3912 DELANEY FERRY ROAD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
Cheryl Jackson Registered Agent

Manager

Name Role
Cheryl F Jackson Manager

Organizer

Name Role
EMILY M. DORISIO Organizer

Filings

Name File Date
Annual Report 2025-02-16
Registered Agent name/address change 2025-02-16
Registered Agent name/address change 2025-01-09
Annual Report 2024-05-23
Annual Report 2023-06-13

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
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