Search icon

DJJ CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DJJ CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Mar 1990 (35 years ago)
Organization Date: 23 Mar 1990 (35 years ago)
Last Annual Report: 29 Jun 2000 (25 years ago)
Organization Number: 0270731
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6231 PRESTON HWY., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
TROY A. JONES Registered Agent

Director

Name Role
DORIS JONES Director

Incorporator

Name Role
DORIS JONES Incorporator

Sole Officer

Name Role
Troy A Jones Sole Officer

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-08
Annual Report 1999-09-03
Statement of Change 1999-07-13
Statement of Change 1998-07-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
3171.25
Total Face Value Of Loan:
3171.25

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,171.25
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,171.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,183.67
Servicing Lender:
Springfield State Bank
Use of Proceeds:
Payroll: $3,167.25
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State