Search icon

JSA CONSTRUCTION, INC.

Company Details

Name: JSA CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 2013 (12 years ago)
Organization Date: 18 Jun 2013 (12 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Organization Number: 0860181
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 224 RUSTY BRIDGES LANE, CADIZ, KY 42211
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JOSH HOLLEY President

Director

Name Role
JOSH HOLLEY Director

Registered Agent

Name Role
JOSH HOLLEY Registered Agent

Incorporator

Name Role
JOSH HOLLEY Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-09-02
Annual Report 2020-09-24
Annual Report 2019-09-19
Annual Report 2018-09-10
Annual Report 2017-09-14
Annual Report 2016-09-21
Annual Report 2015-06-29
Annual Report 2014-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3153397403 2020-05-06 0457 PPP 224 RUSTY BRIDGES LN, CADIZ, KY, 42211-8782
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1528
Loan Approval Amount (current) 1528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CADIZ, TRIGG, KY, 42211-8782
Project Congressional District KY-01
Number of Employees 5
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1540.35
Forgiveness Paid Date 2021-03-02

Sources: Kentucky Secretary of State