Search icon

J Curry Construction LLC

Company Details

Name: J Curry Construction LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2021 (4 years ago)
Organization Date: 01 Mar 2021 (4 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1136179
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 4163 Lucas Ln, Frankfort, KY 40601
Place of Formation: KENTUCKY

Organizer

Name Role
Jonathan L Curry Organizer

Registered Agent

Name Role
Jonathan L Curry Registered Agent

Member

Name Role
Jonathan Lynn Curry Member

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-04-02
Annual Report 2023-03-22
Annual Report 2022-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1938977303 2020-04-28 0457 PPP 4163 LUCAS LN, FRANKFORT, KY, 40601-8078
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11770
Loan Approval Amount (current) 11770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-8078
Project Congressional District KY-01
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11830.62
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State