Search icon

C & J ENTERPRISES, LLC

Company Details

Name: C & J ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 2014 (11 years ago)
Organization Date: 18 Jun 2014 (11 years ago)
Managed By: Members
Organization Number: 0890170
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 11528 HODGENVILE ROAD, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEANINE DAHLQUIST Registered Agent

Organizer

Name Role
JEANINE DAHLQUIST Organizer

Former Company Names

Name Action
DAKOTA FARMS, LLC Old Name

Assumed Names

Name Status Expiration Date
DESMA-2 CONSTRUCTION Inactive 2020-05-18
210 GALLERY AND GIFTS Inactive 2019-08-19

Filings

Name File Date
Administrative Dissolution Return 2015-10-12
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Certificate of Assumed Name 2015-05-18
Principal Office Address Change 2014-08-19
Registered Agent name/address change 2014-08-19
Certificate of Assumed Name 2014-08-19
Amendment 2014-08-08
Articles of Organization (LLC) 2014-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115942260 0452110 1992-01-06 4086 LIMABURG RD., HEBRON, KY, 41048
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-01-06
Case Closed 1992-01-06
18596288 0452110 1987-08-18 106 NORTH STREET, WILDER, KY, 41071
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-10-22
Case Closed 1990-12-26

Related Activity

Type Complaint
Activity Nr 70120605
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1987-12-15
Abatement Due Date 1988-06-15
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1987-12-15
Abatement Due Date 1988-06-15
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 1987-12-15
Abatement Due Date 1988-06-15
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 1987-12-15
Abatement Due Date 1988-06-15
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1987-12-15
Abatement Due Date 1988-06-15
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 1987-12-15
Abatement Due Date 1988-06-15
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 C09 I
Issuance Date 1987-12-15
Abatement Due Date 1987-10-22
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1987-12-15
Abatement Due Date 1988-01-08
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02003A
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1987-12-15
Abatement Due Date 1988-01-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003B
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1987-12-15
Abatement Due Date 1988-01-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 G04
Issuance Date 1987-12-15
Abatement Due Date 1987-10-22
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-12-15
Abatement Due Date 1988-02-05
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-12-15
Abatement Due Date 1988-02-15
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2322318710 2021-03-28 0457 PPP 9635 New Campbellsville Rd, Campbellsville, KY, 42718-5980
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7327.78
Loan Approval Amount (current) 7327.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbellsville, MARION, KY, 42718-5980
Project Congressional District KY-01
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7378.26
Forgiveness Paid Date 2021-12-03

Sources: Kentucky Secretary of State