Search icon

JC Construction & Remodelling LLC

Company Details

Name: JC Construction & Remodelling LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2019 (6 years ago)
Organization Date: 13 Feb 2019 (6 years ago)
Last Annual Report: 27 Jan 2025 (4 months ago)
Managed By: Members
Organization Number: 1048393
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1659 Sally Burnett Rd, Monticello, KY 42633
Place of Formation: KENTUCKY

Member

Name Role
Justin Crabtree Member
Isiaha Pyles Member

Organizer

Name Role
Justin Crabtree Organizer

Registered Agent

Name Role
Justin Crabtree Registered Agent

Filings

Name File Date
Reinstatement Certificate of Existence 2025-01-27
Reinstatement 2025-01-27
Reinstatement Approval Letter Revenue 2025-01-27
Administrative Dissolution 2022-10-04
Annual Report 2021-04-03

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
9227.13
Total Face Value Of Loan:
9227.13

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9227.13
Current Approval Amount:
9227.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9256.2

Sources: Kentucky Secretary of State