Search icon

DJGN Lexington, LLC

Company Details

Name: DJGN Lexington, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2014 (11 years ago)
Organization Date: 06 Jun 2014 (11 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0889229
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
Principal Office: 6405 Branch Hill Guinea Pike, Suite 203, Loveland, OH 45140
Place of Formation: KENTUCKY

Manager

Name Role
Tony Ricci Manager

Organizer

Name Role
Bradford C Weber Organizer

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-2669 NQ2 Retail Drink License Active 2024-11-11 2015-03-02 - 2025-11-30 401 W Main St Ste 102, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-3947 Special Sunday Retail Drink License Active 2024-11-11 2015-03-02 - 2025-11-30 401 W Main St Ste 102, Lexington, Fayette, KY 40507

Assumed Names

Name Status Expiration Date
TONY'S STEAKS & SEAFOOD Inactive 2019-06-11

Filings

Name File Date
Annual Report 2024-06-28
Principal Office Address Change 2024-06-28
Registered Agent name/address change 2023-07-24
Annual Report 2023-07-12
Annual Report 2022-06-25
Annual Report 2021-06-18
Annual Report 2020-06-18
Annual Report 2019-06-03
Annual Report 2018-05-14
Annual Report 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4282237206 2020-04-27 0457 PPP 401 WEST MAIN ST Suite 102, LEXINGTON, KY, 40507-1631
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418400
Loan Approval Amount (current) 418400
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 Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1631
Project Congressional District KY-06
Number of Employees 73
NAICS code 722511
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 424200.28
Forgiveness Paid Date 2021-09-23
7636178308 2021-01-28 0457 PPS 401 W Main St Ste 102, Lexington, KY, 40507-1631
Loan Status Date 2022-07-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 585700
Loan Approval Amount (current) 585700
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 Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1631
Project Congressional District KY-06
Number of Employees 73
NAICS code 722511
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 593610.96
Forgiveness Paid Date 2022-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200064 Fair Labor Standards Act 2022-03-15 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-03-15
Termination Date 2022-11-29
Date Issue Joined 2022-07-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name SULLIVAN
Role Plaintiff
Name DJGN Lexington, LLC
Role Defendant

Sources: Kentucky Secretary of State