Search icon

SRJ, LLC

Company Details

Name: SRJ, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2012 (13 years ago)
Organization Date: 23 May 2012 (13 years ago)
Last Annual Report: 17 Jan 2025 (5 months ago)
Managed By: Managers
Organization Number: 0829773
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 629 CENTENNIAL LANE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
Richard Derrickson Manager
Jeffrey Derrickson Manager

Registered Agent

Name Role
JUDY DERRICKSON Registered Agent

Organizer

Name Role
Miller, Griffin & Marks, PSC Organizer

Filings

Name File Date
Annual Report 2025-01-17
Annual Report 2024-01-17
Annual Report 2023-02-19
Annual Report 2022-04-10
Annual Report 2021-05-15

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44045
Current Approval Amount:
44045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44620.6

Sources: Kentucky Secretary of State