Search icon

DNJ INVESTMENTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DNJ INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2012 (13 years ago)
Organization Date: 10 Jan 2012 (13 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0809469
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 229 MADISON STREET, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID L CURTIS Organizer

Registered Agent

Name Role
DAVID L CURTIS Registered Agent

Member

Name Role
David Curtis Member

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VX6CLL7G2CD5
CAGE Code:
8ZAG2
UEI Expiration Date:
2022-06-27

Business Information

Doing Business As:
WALKER HALL EVENTS CENTER AND CATERING
Activation Date:
2021-04-14
Initial Registration Date:
2021-03-17

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 073-NQ4-2197 NQ4 Retail Malt Beverage Drink License Active 2024-12-17 2013-06-25 - 2026-01-31 229 Madison St, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-LD-2205 Quota Retail Drink License Active 2024-12-17 2012-04-01 - 2026-01-31 229 Madison St, Paducah, McCracken, KY 42001

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-06-10
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-22

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
459622.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
67364.00
Total Face Value Of Loan:
67364.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450000.00
Date:
2020-04-28
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:
48200.00
Total Face Value Of Loan:
48200.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67364
Current Approval Amount:
67364
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67751.57
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48200
Current Approval Amount:
48200
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48600.13

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State