Search icon

JOE ROSENBERG JEWELERS, LLC

Company Details

Name: JOE ROSENBERG JEWELERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 2007 (17 years ago)
Organization Date: 30 Nov 2007 (17 years ago)
Last Annual Report: 26 Feb 2020 (5 years ago)
Managed By: Members
Organization Number: 0679865
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 163 E. MAIN ST., SUITE 100, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
JERRY SOLZMAN Organizer

Registered Agent

Name Role
JIM TRIANTAFILOU Registered Agent

Manager

Name Role
JIM TRIANTAFILOU Manager

Filings

Name File Date
Dissolution 2020-07-29
Annual Report 2020-02-26
Registered Agent name/address change 2019-10-09
Annual Report Amendment 2019-10-09
Annual Report 2019-06-12
Annual Report 2018-06-21
Annual Report 2017-06-15
Annual Report 2016-06-01
Annual Report 2015-06-10
Annual Report 2014-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8633707108 2020-04-15 0457 PPP 163 E. MAIN ST, LEXINGTON, KY, 40507-1317
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40507-1317
Project Congressional District KY-06
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16042.88
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State