Search icon

J and J Excavating LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J and J Excavating LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2015 (11 years ago)
Organization Date: 18 Feb 2015 (11 years ago)
Last Annual Report: 18 Feb 2025 (7 months ago)
Managed By: Managers
Organization Number: 0914254
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42411
City: Fredonia
Primary County: Caldwell County
Principal Office: 44 LIVINGSTON CEMETERY ROAD, FREDONIA, KY 42411
Place of Formation: KENTUCKY

Manager

Name Role
Belinda June Whited Manager

Registered Agent

Name Role
Belinda Whited Registered Agent

Member

Name Role
Robert Jeremy Whited Member

Organizer

Name Role
Belinda Whited Organizer
Jeremy Whited Organizer
Jeff B Thomas Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BELINDA WHITED
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2328341

Unique Entity ID

Unique Entity ID:
HZC9MWZJ8V21
CAGE Code:
85SD9
UEI Expiration Date:
2026-04-18

Business Information

Activation Date:
2025-04-24
Initial Registration Date:
2018-08-22

Commercial and government entity program

CAGE number:
85SD9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2030-04-24
SAM Expiration:
2026-04-18

Contact Information

POC:
BELINDA J. WHITED
Corporate URL:
www.jandjexcavating.net

Form 5500 Series

Employer Identification Number (EIN):
473186065
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2024-05-29
Annual Report 2024-01-31
Annual Report 2023-03-17
Registered Agent name/address change 2022-08-31

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
37000.00
Total Face Value Of Loan:
157000.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-15000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15640.00
Total Face Value Of Loan:
15640.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,640
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,640
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,757.41
Servicing Lender:
First United Bank and Trust Company
Use of Proceeds:
Payroll: $15,640

Motor Carrier Census

DBA Name:
J AND J EXCAVATING
Carrier Operation:
Interstate
Add Date:
2015-03-07
Operation Classification:
Private(Property)
power Units:
12
Drivers:
10
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State