Search icon

JJC MAINTENANCE LLC

Company claim

Is this your business?

Get access!

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 (5 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

Registered Agent

Name Role
PATRICIA KIM Registered Agent

Member

Name Role
Patricia w Kim Member

Organizer

Name Role
PATRICIA KIM Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PATRICIA KIM
Ownership and Self-Certifications:
Asian Pacific American, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2137076

Unique Entity ID

Unique Entity ID:
JSE5Z3X2RB23
CAGE Code:
7Q4Z0
UEI Expiration Date:
2026-03-01

Business Information

Activation Date:
2025-03-04
Initial Registration Date:
2016-09-13

Commercial and government entity program

CAGE number:
7Q4Z0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-04
CAGE Expiration:
2030-03-04
SAM Expiration:
2026-03-01

Contact Information

POC:
PATRICIA KIM
Corporate URL:
www.jjcmaintenancellc.com

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-05-11
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-30
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:
5000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,000
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,055.89
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $6,000

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State