Search icon

JMOORE CONSTRUCTION, LLC

Company Details

Name: JMOORE CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2020 (4 years ago)
Organization Date: 17 Nov 2020 (4 years ago)
Last Annual Report: 25 Feb 2025 (17 days ago)
Managed By: Members
Organization Number: 1121034
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 535 BRANNON RD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JMOORE CONSTRUCTION LLC CBS BENEFIT PLAN 2023 853751530 2024-04-29 JMOORE CONSTRUCTION LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-08-01
Business code 236110
Sponsor’s telephone number 8592748001
Plan sponsor’s address 535 BRANNON ROAD, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
JMOORE CONSTRUCTION LLC CBS BENEFIT PLAN 2022 853751530 2023-12-27 JMOORE CONSTRUCTION LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-08-01
Business code 236110
Sponsor’s telephone number 8592748001
Plan sponsor’s address 535 BRANNON ROAD, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Joshua G. Moore Member
Ryan Plummer Member

Organizer

Name Role
T LOGAN DAVIS Organizer

Registered Agent

Name Role
JOSHUA MOORE Registered Agent

Filings

Name File Date
Annual Report 2025-02-25
Principal Office Address Change 2024-03-26
Annual Report Amendment 2024-03-26
Annual Report 2024-03-13
Annual Report Amendment 2023-07-11
Annual Report 2023-04-10
Amendment 2022-12-19
Registered Agent name/address change 2022-03-08
Annual Report 2022-03-08
Principal Office Address Change 2022-03-08

Sources: Kentucky Secretary of State