Name: | LJKS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 2018 (7 years ago) |
Organization Date: | 27 Aug 2018 (7 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1031368 |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1301 Winchester Rd, #147, Lexington, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Louis Hairston | Registered Agent |
Name | Role |
---|---|
Louis Hairston | Organizer |
Name | Status | Expiration Date |
---|---|---|
DENOVA BEHAVIORAL HEALTH | Inactive | 2024-04-24 |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-06-25 |
Registered Agent name/address change | 2023-03-20 |
Principal Office Address Change | 2023-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-08-09 |
Annual Report | 2021-06-16 |
Registered Agent name/address change | 2021-02-16 |
Annual Report Amendment | 2020-06-16 |
Amended Assumed Name | 2020-05-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1961397108 | 2020-04-10 | 0457 | PPP | 1301 WINCHESTER RD Suite 147, LEXINGTON, KY, 40505-4124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-08 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Non Pro Contract | Lab Tests & Anal Fees 1099 Rep | 2775 |
Executive | 2025-01-06 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Non Pro Contract | Lab Tests & Anal Fees 1099 Rep | 4725 |
Executive | 2024-11-26 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Non Pro Contract | Lab Tests & Anal Fees 1099 Rep | 840 |
Executive | 2024-11-15 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Non Pro Contract | Lab Tests & Anal Fees 1099 Rep | 2175 |
Executive | 2024-10-28 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Non Pro Contract | Lab Tests & Anal Fees 1099 Rep | 3075 |
Executive | 2024-08-26 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Non Pro Contract | Lab Tests & Anal Fees 1099 Rep | 6740 |
Executive | 2024-07-09 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Non Pro Contract | Lab Tests & Anal Fees 1099 Rep | 150 |
Sources: Kentucky Secretary of State