Search icon

JDL CONSULTING, LLC

Company Details

Name: JDL CONSULTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2018 (7 years ago)
Organization Date: 17 Aug 2018 (7 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1030384
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: 230 STATE HIGHWAY 2, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY

Member

Name Role
Joseph Clifton Lee Member

Organizer

Name Role
ASHLEY L ADKINS Organizer

Registered Agent

Name Role
Joseph Lee Registered Agent

National Provider Identifier

NPI Number:
1043776768
Certification Date:
2022-08-31

Authorized Person:

Name:
MR. JOSEPH CLIFTON LEE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6065990279

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
54100.00
Total Face Value Of Loan:
54100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54100
Current Approval Amount:
54100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54571.34

Sources: Kentucky Secretary of State