Search icon

RJ Flannery, LLC

Company Details

Name: RJ Flannery, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 2014 (11 years ago)
Organization Date: 19 Jun 2014 (11 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0890205
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 112 SPRING ISLAND DRIVE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONALD JOSEPH FLANNERY Registered Agent

Member

Name Role
Ronald Joseph Flannery Member

Organizer

Name Role
Ronald Joseph Flannery Organizer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-03-02
Annual Report 2021-02-21
Annual Report 2020-03-01
Annual Report 2019-04-29
Annual Report 2018-04-18
Principal Office Address Change 2017-05-11
Annual Report 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1940678400 2021-02-02 0457 PPS 112 SPRING DR, GEORGETOWN, KY, 40324
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324
Project Congressional District KY-06
Number of Employees 1
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10561.53
Forgiveness Paid Date 2022-06-22
8289557405 2020-05-18 0457 PPP 112 SPRING DR, GEORGETOWN, KY, 40324
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 541618
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10476.83
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State