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 (2 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WJACNMCMH8E1 2025-02-07 3225 SUMMIT SQUARE PL STE 200, LEXINGTON, KY, 40509, 2657, USA 3225 SUMMIT SQ PL #200, LEXINGTON, KY, 40509, 2657, USA

Business Information

URL HTTP://WWW.JRARCHITECTS.COM
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-02-12
Initial Registration Date 2008-07-02
Entity Start Date 1946-02-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONALD R DEAL
Role PRESIDENT
Address 3225 SUMMIT SQR PL 200, LEXINGTON, KY, 40509, USA
Title ALTERNATE POC
Name TAMMY DURRUM
Role DIRECTOR OF MARKETING
Address 3225 SUMMIT SQR PL 200, LEXINGTON, KY, 40509, USA
Government Business
Title PRIMARY POC
Name DONALD R DEAL
Role PRESIDENT
Address 3225 SUMMIT SQR PL 200, LEXINGTON, KY, 40509, USA
Past Performance
Title PRIMARY POC
Name DONALD R DEAL
Role EXECUTIVE VICE PRESIDENT
Address 3225 SUMMIT SQR PL 200, LEXINGTON, KY, 40509, USA
Title ALTERNATE POC
Name TAMMY DURRUM
Address 3225 SUMMIT SQR PL 200, LEXINGTON, KY, 40509, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JRA, INC. PROFIT SHARING PLAN 2023 610739993 2024-09-17 JRA, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-15
Business code 541310
Sponsor’s telephone number 8592526781
Plan sponsor’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636
JRA, INC. PROFIT SHARING PLAN 2022 610739993 2023-09-06 JRA, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-15
Business code 541310
Sponsor’s telephone number 8592526781
Plan sponsor’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636
JRA, INC. PROFIT SHARING PLAN 2021 610739993 2022-09-23 JRA, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-15
Business code 541310
Sponsor’s telephone number 8592526781
Plan sponsor’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636
JRA, INC. PROFIT SHARING PLAN 2020 610739993 2021-05-05 JRA, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-15
Business code 541310
Sponsor’s telephone number 8592526781
Plan sponsor’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636
JRA, INC. PROFIT SHARING PLAN 2019 610739993 2020-07-14 JRA, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-15
Business code 541310
Sponsor’s telephone number 8592526781
Plan sponsor’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636
JRA, INC. PROFIT SHARING PLAN 2018 610739993 2019-07-18 JRA, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-15
Business code 541310
Sponsor’s telephone number 8592526781
Plan sponsor’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636
JRA INC PROFIT SHARING PLAN 2017 610739993 2018-06-01 JRA INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-15
Business code 541310
Sponsor’s telephone number 8592526781
Plan sponsor’s address 3225 SUMMIT SQUARE PLACE SUITE 200, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing DONALD R DEAL
Valid signature Filed with authorized/valid electronic signature
JRA INC PROFIT SHARING PLAN 2016 610739993 2017-09-13 JRA INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-15
Business code 541310
Sponsor’s telephone number 8592526781
Plan sponsor’s address 3225 SUMMIT SQUARE PLACE SUITE 200, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing DONALD R DEAL
Valid signature Filed with authorized/valid electronic signature
JRA, INC. PROFIT SHARING PLAN 2015 610739993 2016-09-25 JRA, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-15
Business code 541310
Sponsor’s telephone number 8592526781
Plan sponsor’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636
JRA, INC. PROFIT SHARING PLAN 2014 610739993 2015-07-24 JRA, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-12-15
Business code 541310
Sponsor’s telephone number 8592526781
Plan sponsor’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636

Plan administrator’s name and address

Administrator’s EIN 610739993
Plan administrator’s name JRA, INC.
Plan administrator’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636
Administrator’s telephone number 8592526781

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing DONALD R DEAL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/08/25/20140825080430P040005092057001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1973-12-15
Business code 541310
Sponsor’s telephone number 8592526781
Plan sponsor’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636

Plan administrator’s name and address

Administrator’s EIN 610739993
Plan administrator’s name JRA, INC.
Plan administrator’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636
Administrator’s telephone number 8592526781

Signature of

Role Plan administrator
Date 2014-08-25
Name of individual signing DONALD R DEAL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/10/20131010104028P040030148611001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1973-12-15
Business code 541310
Sponsor’s telephone number 8592526781
Plan sponsor’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636

Plan administrator’s name and address

Administrator’s EIN 610739993
Plan administrator’s name JRA, INC.
Plan administrator’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636
Administrator’s telephone number 8592526781

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing DONALD R DEAL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/03/13/20120313120102P030228281280001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1973-12-15
Business code 541310
Sponsor’s telephone number 8592526781
Plan sponsor’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636

Plan administrator’s name and address

Administrator’s EIN 610739993
Plan administrator’s name JRA, INC.
Plan administrator’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636
Administrator’s telephone number 8592526781

Signature of

Role Plan administrator
Date 2012-03-08
Name of individual signing ANGELA CONNELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-08
Name of individual signing ANGELA CONNELL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/02/14/20110214135916P040001548898001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1973-12-15
Business code 541310
Sponsor’s telephone number 8592526781
Plan sponsor’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636

Plan administrator’s name and address

Administrator’s EIN 610739993
Plan administrator’s name JRA, INC.
Plan administrator’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636
Administrator’s telephone number 8592526781

Signature of

Role Plan administrator
Date 2011-02-14
Name of individual signing ANGELA CONNELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-02-14
Name of individual signing ANGELA CONNELL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/13/20100713120052P040090834792001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1973-12-15
Business code 541310
Sponsor’s telephone number 8592526781
Plan sponsor’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636

Plan administrator’s name and address

Administrator’s EIN 610739993
Plan administrator’s name JRA, INC.
Plan administrator’s address 3225 SUMMIT SQUARE PLACE, STE 200, LEXINGTON, KY, 405092636
Administrator’s telephone number 8592526781

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing ANGELA CONNELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing ANGELA CONNELL
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2023-02-08
Annual Report 2022-02-01
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-05-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA249P0988 2011-08-29 2012-01-16 2016-05-28
Unique Award Key CONT_AWD_VA249P0988_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AE DESIGN THE RENOVATION OF BUILDING 37 FOR ENGINEERING ADMINISTRATION
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C111: BLDGS & FAC / ADMIN & SVC BLDGS

Recipient Details

Recipient JRA, INC
UEI WJACNMCMH8E1
Legacy DUNS 049061674
Recipient Address 3225 SUMMIT SQR PL STE 200, LEXINGTON, FAYETTE, KENTUCKY, 40509, UNITED STATES OF AMERICA
DCA AWARD VA249P0847 2010-09-08 2014-05-15 2014-05-15
Unique Award Key CONT_AWD_VA249P0847_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 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 and Service Codes C215: A/E PROD ENG SVCS (INCL DESIGN-CONT

Recipient Details

Recipient JRA, INC
UEI WJACNMCMH8E1
Legacy DUNS 049061674
Recipient Address 3225 SUMMIT SQR PL STE 200, LEXINGTON, 405092657, UNITED STATES
DCA AWARD VA249P0678 2009-03-30 2009-06-19 2009-06-19
Unique Award Key CONT_AWD_VA249P0678_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AE RENOVATE POLICE DISPATCH VAMC LEXINGTON 596C90258
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient JRA, INC
UEI WJACNMCMH8E1
Legacy DUNS 049061674
Recipient Address 3225 SUMMIT SQR PL STE 200, LEXINGTON, 405092657, UNITED STATES
DCA AWARD VA249P0478 2008-09-17 2012-02-28 2012-02-28
Unique Award Key CONT_AWD_VA249P0478_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title A/E SERVICES TO DESIGN RENOVATION OF SICU 4S AT VAMC LOUISVILLE, KY
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient JRA, INC
UEI WJACNMCMH8E1
Legacy DUNS 049061674
Recipient Address 3225 SUMMIT SQR PL STE 200, LEXINGTON, 405092657, UNITED STATES
DCA AWARD VA249P0464 2008-07-15 2010-07-15 2010-07-15
Unique Award Key CONT_AWD_VA249P0464_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AE SERVICES FOR VAMC LEXINGTON RENOVATE ER
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient JRA, INC
UEI WJACNMCMH8E1
Legacy DUNS 049061674
Recipient Address 3225 SUMMIT SQR PL STE 200, LEXINGTON, 405092657, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4762937007 2020-04-04 0457 PPP 3225 SUMMIT SQUARE PL STE 200, LEXINGTON, KY, 40509-2636
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 544700
Loan Approval Amount (current) 536000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-2636
Project Congressional District KY-06
Number of Employees 33
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 539067.11
Forgiveness Paid Date 2020-11-03

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