Search icon

DJGN Lexington, LLC

Company claim

Is this your business?

Get access!

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 (a year 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
Principal Office Address Change 2024-06-28
Annual Report 2024-06-28
Registered Agent name/address change 2023-07-24
Annual Report 2023-07-12
Annual Report 2022-06-25

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
585700.00
Total Face Value Of Loan:
585700.00
Date:
2020-04-27
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:
418400.00
Total Face Value Of Loan:
418400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418400
Current Approval Amount:
418400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
424200.28
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
585700
Current Approval Amount:
585700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
593610.96

Court Cases

Court Case Summary

Filing Date:
2022-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SULLIVAN
Party Role:
Plaintiff
Party Name:
DJGN Lexington, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State