Search icon

RPJ, LLC

Company Details

Name: RPJ, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 2001 (24 years ago)
Organization Date: 10 Aug 2001 (24 years ago)
Last Annual Report: 30 Apr 2021 (4 years ago)
Managed By: Managers
Organization Number: 0520741
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 811 CORPORATE DR, STE 303, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Manager

Name Role
Jefferson Graue Manager

Organizer

Name Role
RONALD C SWITZER Organizer

Registered Agent

Name Role
JEFFERSON D. GRAUE Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-30
Annual Report 2020-06-29
Annual Report 2019-05-09
Annual Report 2018-04-12
Annual Report 2017-04-14
Annual Report 2016-03-09
Annual Report 2015-04-09
Annual Report 2014-03-13
Registered Agent name/address change 2013-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6321737206 2020-04-27 0457 PPP 811 CORPORATE DR, LEXINGTON, KY, 40503-5407
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-5407
Project Congressional District KY-06
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52680.92
Forgiveness Paid Date 2020-11-17

Sources: Kentucky Secretary of State