Name: | JCL Home Improvements LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 2019 (5 years ago) |
Organization Date: | 19 Sep 2019 (5 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1071917 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 100 Westwood Dr, 100 Westwood Dr, 100 Westwood Dr, Berea, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Cody Ledford | Registered Agent |
Name | Role |
---|---|
James Cody Ledford | Manager |
Name | Role |
---|---|
James Cody Ledford | Organizer |
James Cody Ledford | Organizer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-03-01 |
Reinstatement | 2024-03-01 |
Registered Agent name/address change | 2024-03-01 |
Principal Office Address Change | 2024-03-01 |
Reinstatement Approval Letter Revenue | 2024-03-01 |
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2022-02-02 |
Reinstatement | 2022-02-02 |
Reinstatement Approval Letter Revenue | 2022-02-02 |
Administrative Dissolution | 2021-10-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6546948305 | 2021-01-27 | 0457 | PPP | 3493 Cartersville Rd, Paint Lick, KY, 40461-9034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State