Search icon

JJ's Repair, LLC

Company Details

Name: JJ's Repair, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 2021 (4 years ago)
Organization Date: 14 Apr 2021 (4 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1144911
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 9825 Highway 293 N, Princeton, KY 42445
Place of Formation: KENTUCKY

Organizer

Name Role
James Sherrill Organizer

Registered Agent

Name Role
James Sherrill Registered Agent

Member

Name Role
Jennifer Sherrill Member

Assumed Names

Name Status Expiration Date
WEST KENTUCKY AMH Active 2030-02-26
JJ'S REPAIR AND HYDRAULICS Active 2028-02-06

Filings

Name File Date
Certificate of Assumed Name 2025-02-26
Annual Report 2024-06-03
Annual Report 2023-06-16
Certificate of Assumed Name 2023-02-06
Reinstatement 2022-11-14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-07-21
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 316.64
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 76.27
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1035.97
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Vehicles-1099 Rept 636.56
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 370.42

Sources: Kentucky Secretary of State