Search icon

DEJA VU OF KENTUCKY, INC.

Company Details

Name: DEJA VU OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 1995 (30 years ago)
Organization Date: 17 Jul 1995 (30 years ago)
Last Annual Report: 10 Jan 2024 (a year ago)
Organization Number: 0403043
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
Principal Office: 7451 EASTGATE RD, HENDERSON, NV 89011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Registered Agent

Incorporator

Name Role
ROBERT HOLLIS Incorporator

President

Name Role
CHARLES G WESTLUND JR President

Secretary

Name Role
CHARLES G WESTLUND JR Secretary

Director

Name Role
CHARLES G WESTLUND JR Director

Filings

Name File Date
Principal Office Address Change 2024-06-20
Annual Report 2024-01-10
Registered Agent name/address change 2024-01-10
Principal Office Address Change 2024-01-10
Annual Report 2023-03-16
Annual Report 2022-03-24
Annual Report 2021-02-18
Annual Report 2020-05-14
Annual Report 2019-04-22
Annual Report 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8717157008 2020-04-08 0457 PPP 485 NEW CIRCLE RD, LEXINGTON, KY, 40511-1832
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81553
Loan Approval Amount (current) 81553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 36206
Servicing Lender Name Oxford Bank
Servicing Lender Address 60 S Washington St, OXFORD, MI, 48371-4972
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1832
Project Congressional District KY-06
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 36206
Originating Lender Name Oxford Bank
Originating Lender Address OXFORD, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1938308504 2021-02-19 0457 PPS 485 W New Circle Rd, Lexington, KY, 40511-1832
Loan Status Date 2024-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80155
Loan Approval Amount (current) 80155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-1832
Project Congressional District KY-06
Number of Employees 14
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State