Search icon

JASON ENGLAND CONSTRUCTION , LLC

Company Details

Name: JASON ENGLAND CONSTRUCTION , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2015 (10 years ago)
Organization Date: 01 Jul 2015 (10 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0926254
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 414 E. 12TH STREET, BENTON, KY 42025
Place of Formation: KENTUCKY

Member

Name Role
JASON P ENGLAND Member

Organizer

Name Role
JOHN C ELLIOTT Organizer

Registered Agent

Name Role
JASON P ENGLAND Registered Agent

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-08-02
Principal Office Address Change 2023-04-04
Annual Report 2023-04-04
Annual Report 2022-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
56600.00
Total Face Value Of Loan:
56600.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56600
Current Approval Amount:
56600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57015.58

Sources: Kentucky Secretary of State