Search icon

FJM Contractors Group LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FJM Contractors Group LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2024 (a year ago)
Organization Date: 03 May 2024 (a year ago)
Managed By: Members
Organization Number: 1362445
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 501 Townsend Valley Rd, Paris, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
MELISSA APONTE Registered Agent

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
MELISSA APONTE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3283079

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J6B3VVJHP1M7
CAGE Code:
9XAU4
UEI Expiration Date:
2025-06-04

Business Information

Division Name:
FJM CONTRACTORS GROUP LLC
Activation Date:
2024-06-06
Initial Registration Date:
2024-06-02

Filings

Name File Date
Dissolution 2025-04-15
Registered Agent name/address change 2024-06-07
Registered Agent name/address change 2024-05-25
Articles of Organization 2024-05-03

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State