Search icon

JRA, INC.

Company Details

Name: JRA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1973 (52 years ago)
Organization Date: 22 Feb 1973 (52 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0026421
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 301 East Vine Street, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 4000

Director

Name Role
Donald R Deal Director
BYRON F. ROMANOWITZ Director
Tammy S Durrum Director

Vice President

Name Role
Mike Nett Vice President

Treasurer

Name Role
Tammy Durrum Treasurer

President

Name Role
Donald R Deal President

Registered Agent

Name Role
DONALD R DEAL Registered Agent

Incorporator

Name Role
BYRON F. ROMANOWITZ Incorporator

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:
WJACNMCMH8E1
CAGE Code:
54KS0
UEI Expiration Date:
2025-02-07

Business Information

Activation Date:
2024-02-12
Initial Registration Date:
2008-07-02

Form 5500 Series

Employer Identification Number (EIN):
610739993
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Former Company Names

Name Action
JOHNSON-ROMANOWITZ ARCHITECTS, INC. Old Name

Assumed Names

Name Status Expiration Date
JRA ARCHITECTS Inactive 2011-11-19
JRA Inactive 2011-11-19
ALIANZA GALLERY Inactive 2006-11-19
JOHNXON/ROMANOWITZ/ARCHITECTS & PLANNERS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-04
Principal Office Address Change 2025-02-04
Registered Agent name/address change 2025-02-04
Annual Report Amendment 2024-03-27
Annual Report 2024-02-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA249P0988
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-08-29
Description:
AE DESIGN THE RENOVATION OF BUILDING 37 FOR ENGINEERING ADMINISTRATION
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C111: BLDGS & FAC / ADMIN & SVC BLDGS
Procurement Instrument Identifier:
VA249P0847
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-08
Description:
PROVIDE DESIGN SERVICES AND CONSTRUCTION MANAGEMENT SERVICES ON THE WEST ATRIUM ENTRANCE OF THE ROBLEY REX VA MEDICAL CENTER.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C215: A/E PROD ENG SVCS (INCL DESIGN-CONT
Procurement Instrument Identifier:
VA249P0678
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-03-30
Description:
AE RENOVATE POLICE DISPATCH VAMC LEXINGTON 596C90258
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
544700.00
Total Face Value Of Loan:
536000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
544700
Current Approval Amount:
536000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
539067.11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-01-31 2025 - Judicial Department Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 51300
Executive 2024-09-30 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 20862.56
Executive 2024-08-12 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 6000
Executive 2023-09-21 2024 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 48000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 30.06 $18,132 $14,000 29 4 2020-12-10 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 31.26 $8,146 $7,000 27 2 2019-12-12 Final

Sources: Kentucky Secretary of State