Search icon

R.L.J. INVESTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.L.J. INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2003 (22 years ago)
Organization Date: 19 Dec 2003 (22 years ago)
Last Annual Report: 19 Mar 2025 (4 months ago)
Organization Number: 0574629
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1220 TODDS STATION, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Jatin K Shah President

Registered Agent

Name Role
JATIN K. SHAH Registered Agent

Secretary

Name Role
Sonal J Shah Secretary

Incorporator

Name Role
JOHN S. TALBOTT Incorporator

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-03-06
Annual Report 2023-02-21
Annual Report 2022-03-25
Annual Report 2021-02-15

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$45,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,903.75
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $45,400
Jobs Reported:
16
Initial Approval Amount:
$63,600
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,049.56
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $63,595
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State