Search icon

JJC MAINTENANCE LLC

Company Details

Name: JJC MAINTENANCE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2016 (9 years ago)
Organization Date: 24 Jun 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0956072
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6810 Itworth Ct, Louisville, KY 40207
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JSE5Z3X2RB23 2025-04-24 6810 ITWORTH CT, LOUISVILLE, KY, 40207, 2432, USA 6810 ITWORTH CT, LOUISVILLE, KY, 40207, 2432, USA

Business Information

URL www.jjcmaintenancellc.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-04-26
Initial Registration Date 2016-09-13
Entity Start Date 2016-06-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561720, 561740, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA KIM
Address 6810 ITWORTH CT., LOUISVILLE, KY, 40207, USA
Government Business
Title PRIMARY POC
Name PATRICIA KIM
Address 6810 ITWORTH CT., LOUISVILLE, KY, 40207, USA
Past Performance Information not Available

Registered Agent

Name Role
PATRICIA KIM Registered Agent

Member

Name Role
Patricia w Kim Member

Organizer

Name Role
PATRICIA KIM Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-18
Annual Report 2023-03-20
Annual Report 2022-03-28
Annual Report 2021-04-05
Annual Report 2020-04-07
Annual Report 2019-03-15
Annual Report 2018-06-19
Annual Report 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1464518004 2020-06-22 0457 PPP 6810 ITWORTH CT, LOUISVILLE, KY, 40207-2432
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-2432
Project Congressional District KY-03
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6055.89
Forgiveness Paid Date 2021-06-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2137076 JJC MAINTENANCE LLC - JSE5Z3X2RB23 6810 ITWORTH CT, LOUISVILLE, KY, 40207-2432
Capabilities Statement Link -
Phone Number 502-419-8268
Fax Number -
E-mail Address patriciawkim@gmail.com
WWW Page www.jjcmaintenancellc.com
E-Commerce Website -
Contact Person PATRICIA KIM
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 7Q4Z0
Year Established 2016
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Asian Pacific American, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Janitorial, maintenance services
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Janitorial, janitorial services, custodial, custodial services, cleaning, cleaning services, building maintenance, office maintenance, office cleaning
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Patricia Kim
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561720
NAICS Code's Description Janitorial Services
Buy Green Yes
Code 561740
NAICS Code's Description Carpet and Upholstery Cleaning Services
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Accesscare Health Care
Start 2017-06-01
Value $1500.00/month
Contact Vita Coker
Phone 502-645-8321

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Non Pro Contract Temporary Manpower Services 53994.51
Executive 2025-02-18 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Non Pro Contract Temporary Manpower Services 32923.62
Executive 2025-01-03 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 38132.01
Executive 2024-12-19 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Non Pro Contract Temporary Manpower Services 39206.09
Executive 2024-11-26 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Non Pro Contract Temporary Manpower Services 68550.56
Executive 2024-11-20 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Non Pro Contract Temporary Manpower Services 64186.53
Executive 2024-10-31 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Non Pro Contract Temporary Manpower Services 8310.86
Executive 2024-10-15 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Non Pro Contract Temporary Manpower Services 74443.07
Executive 2024-09-16 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Non Pro Contract Temporary Manpower Services 55735.55
Executive 2024-08-13 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Non Pro Contract Temporary Manpower Services 64623.98

Sources: Kentucky Secretary of State