Search icon

J & L TRENCHING LLC

Company Details

Name: J & L TRENCHING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 2018 (7 years ago)
Organization Date: 10 May 2018 (7 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1020567
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 1614 County House Rd, Tompkinsville, KY 42167
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON A MYERS Registered Agent

Member

Name Role
Linda Sue Myers Member

Organizer

Name Role
JASON A MYERS Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report Amendment 2023-06-16
Annual Report 2023-04-23
Annual Report 2022-04-06
Annual Report 2021-04-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13069.57
Total Face Value Of Loan:
13069.57

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13069.57
Current Approval Amount:
13069.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13130.2

Sources: Kentucky Secretary of State