Search icon

J Construction LLC

Company Details

Name: J Construction LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 2017 (8 years ago)
Organization Date: 13 Oct 2017 (8 years ago)
Last Annual Report: 20 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0999585
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8210 N DILCREST CIRCLE, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
JULIO ARMANDO FLORES Registered Agent
Julio Armando Flores Registered Agent

Manager

Name Role
JULIO ARMANDO FLORES Manager

Organizer

Name Role
Julio Armando Flores Organizer

Filings

Name File Date
Annual Report 2024-08-20
Annual Report 2024-08-20
Annual Report 2024-08-20
Annual Report 2023-06-14
Annual Report 2022-09-20
Registered Agent name/address change 2021-06-21
Principal Office Address Change 2021-06-21
Annual Report 2021-06-21
Annual Report 2020-05-20
Annual Report 2019-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314581984 0452110 2011-02-11 3038 BRECKENRIDGE LN, LOUISVILLE, KY, 40220
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-02-11
Case Closed 2011-02-11

Related Activity

Type Inspection
Activity Nr 314505850
314505850 0452110 2010-11-07 3038 BRECKENRIDGE LN, LOUISVILLE, KY, 40220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-11-07
Case Closed 2014-04-10

Related Activity

Type Referral
Activity Nr 202851556
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2011-01-27
Abatement Due Date 2011-02-02
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2011-02-24
Final Order 2011-08-02
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2011-01-27
Abatement Due Date 2011-02-15
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2011-02-24
Final Order 2011-08-02
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2679538208 2020-08-03 0457 PPP 230 Wilson Street, Greenville, KY, 42345-1300
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, MUHLENBERG, KY, 42345-1300
Project Congressional District KY-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4167329 Intrastate Non-Hazmat 2024-08-28 1000 2024 1 1 Private(Property)
Legal Name J CONSTRUCTION LLC
DBA Name J CONSTRUCTION
Physical Address 8210 N DILCREST CIR, FLORENCE, KY, 41042-9631, US
Mailing Address 8210 N DILCREST CIR, FLORENCE, KY, 41042-9631, US
Phone (972) 704-6396
Fax -
E-mail TOROTAXESBLANCA@GMAIL.COM

Safety Measurement System - All Transportation

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