Search icon

PJ Morgan City LLC

Company Details

Name: PJ Morgan City LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 2017 (8 years ago)
Organization Date: 25 Apr 2017 (8 years ago)
Last Annual Report: 02 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 0983534
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1999 Richmond Rd Ste 300, Lexington, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
TOM WYLIE Member

Registered Agent

Name Role
Tom Wylie Registered Agent

Organizer

Name Role
Tom Wylie Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-02
Annual Report 2022-02-15
Annual Report 2021-04-14
Annual Report 2020-06-17
Annual Report 2019-04-08
Annual Report 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5184497008 2020-04-05 0457 PPP 1999 RICHMOND RD Suite 300, LEXINGTON, KY, 40502-1200
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name Papa John's
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1200
Project Congressional District KY-06
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31101.16
Forgiveness Paid Date 2021-04-02

Sources: Kentucky Secretary of State