Search icon

JSK Investments LLC

Company Details

Name: JSK Investments LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2015 (10 years ago)
Organization Date: 02 Sep 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0931162
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1220 Todds Station, Lexington, KY 40509
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JSK INVESTMENTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 474952297 2024-05-10 JSK INVESTMENTS LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 721110
Sponsor’s telephone number 8592235020
Plan sponsor’s address 1950 NEWTOWN PIKE, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing JATIN SHAH
Valid signature Filed with authorized/valid electronic signature
JSK INVESTMENTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 474952297 2023-10-10 JSK INVESTMENTS LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 721110
Sponsor’s telephone number 8592235020
Plan sponsor’s address 1950 NEWTOWN PIKE, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing JATIN SHAH
Valid signature Filed with authorized/valid electronic signature
JSK INVESTMENTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 474952297 2022-07-08 JSK INVESTMENTS LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 721110
Sponsor’s telephone number 8592235020
Plan sponsor’s address 1950 NEWTOWN PIKE, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing JATIN SHAH
Valid signature Filed with authorized/valid electronic signature
JSK INVESTMENTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 474952297 2021-05-25 JSK INVESTMENTS LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 721110
Sponsor’s telephone number 8592235020
Plan sponsor’s address 1950 NEWTOWN PIKE, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing JATIN K SHAH
Valid signature Filed with authorized/valid electronic signature
JSK INVESTMENTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 474952297 2020-10-02 JSK INVESTMENTS LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 721110
Sponsor’s telephone number 8592235020
Plan sponsor’s address 1950 NEWTOWN PIKE, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing JATIN K SHAH
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Jatin K Shah Organizer

Manager

Name Role
Jatin Kantilal Shah Manager

Registered Agent

Name Role
Jatin K Shah 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-NQ1-1095 NQ1 Retail Drink License Active 2024-10-17 2015-12-03 - 2025-11-30 1950 Newtown Pike, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-RS-4210 Special Sunday Retail Drink License Active 2024-10-17 2015-12-03 - 2025-11-30 1950 Newtown Pike, Lexington, Fayette, KY 40511

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-02-21
Annual Report 2022-03-25
Annual Report 2021-02-15
Annual Report 2020-02-14
Annual Report 2019-04-25
Annual Report 2018-04-16
Annual Report 2017-04-26
Annual Report 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6015178300 2021-01-26 0457 PPS 1950 Newtown Pike, Lexington, KY, 40511-1332
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459100
Loan Approval Amount (current) 459100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-1332
Project Congressional District KY-06
Number of Employees 74
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 462974.05
Forgiveness Paid Date 2021-12-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-27 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 379.98

Sources: Kentucky Secretary of State