Search icon

J & T CONSTRUCTION LLC

Company Details

Name: J & T CONSTRUCTION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 2019 (6 years ago)
Organization Date: 07 Mar 2019 (6 years ago)
Last Annual Report: 02 Dec 2021 (3 years ago)
Managed By: Members
Organization Number: 1050914
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 278 WESLEE WAY, APT 4, HAZARD, KY 41701
Place of Formation: KENTUCKY

Organizer

Name Role
JOHN TAYLOR Organizer

Registered Agent

Name Role
John Taylor, L.L.C. Registered Agent

Member

Name Role
JOHN TAYLOR Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-09-09
Administrative Dissolution Return 2022-02-14
Reinstatement Certificate of Existence 2021-12-02
Reinstatement 2021-12-02
Principal Office Address Change 2021-12-02
Registered Agent name/address change 2021-12-02
Reinstatement Approval Letter Revenue 2021-12-01
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-08

Mines

Mine Name Type Status Primary Sic
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name J & T Construction
Role Operator
Start Date 1984-12-01
Name Johnson Frelland
Role Current Controller
Start Date 1984-12-01
Name J & T Construction
Role Current Operator

Sources: Kentucky Secretary of State