Name: | L & J CONSTRUCTORS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 2016 (8 years ago) |
Organization Date: | 28 Dec 2016 (8 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0971497 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11701 Commonwealth Drive, Jeffersontown, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACOB BROWN | Registered Agent |
Jacob Brown | Registered Agent |
Name | Role |
---|---|
Brown Family Management, LLC | Member |
Brown Family Holdings, LLC | Member |
Name | Role |
---|---|
Brown Family Management, LLC | Manager |
Name | Role |
---|---|
Jacob Brown | Organizer |
Name | Action |
---|---|
L & J Constructors I LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
MARIAN CONSTRUCTION | Inactive | 2022-01-04 |
BLACKSMITH IRON WORKS | Inactive | 2022-01-04 |
MARIAN HOMES | Inactive | 2022-01-04 |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Registered Agent name/address change | 2024-06-17 |
Principal Office Address Change | 2024-06-17 |
Annual Report | 2024-06-17 |
Annual Report | 2023-05-02 |
Certificate of Assumed Name | 2022-03-03 |
Annual Report | 2022-02-09 |
Registered Agent name/address change | 2021-05-14 |
Annual Report | 2021-05-14 |
Principal Office Address Change | 2021-05-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4229617105 | 2020-04-13 | 0457 | PPP | 1122 ROGERS ST, LOUISVILLE, KY, 40204-2317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2823429 | Interstate | 2022-08-02 | 35000 | 2021 | 3 | 6 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Sources: Kentucky Secretary of State