Search icon

LJKS, LLC

Company Details

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

Registered Agent

Name Role
Louis Hairston Registered Agent

Organizer

Name Role
Louis Hairston Organizer

Assumed Names

Name Status Expiration Date
DENOVA BEHAVIORAL HEALTH Inactive 2024-04-24

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79700
Loan Approval Amount (current) 79700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40505-4124
Project Congressional District KY-06
Number of Employees 15
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80444.59
Forgiveness Paid Date 2021-03-24

Government Spending

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