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 (a month 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

Organizer

Name Role
Justin Crabtree Organizer

Member

Name Role
Justin Crabtree Member
Isiaha Pyles Member

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
Annual Report 2020-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7674518402 2021-02-12 0457 PPP 1659 Sally Burnett Rd, Monticello, KY, 42633-8387
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9227.13
Loan Approval Amount (current) 9227.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-8387
Project Congressional District KY-05
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9256.2
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State