Search icon

TJ7, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TJ7, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2019 (6 years ago)
Organization Date: 06 Jun 2019 (6 years ago)
Last Annual Report: 15 Apr 2025 (3 months ago)
Managed By: Members
Organization Number: 1061059
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1083 FOREST LAKE DRIVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Organizer

Name Role
JOANNE SHADEH Organizer

Registered Agent

Name Role
JOANNE SHADEH Registered Agent

Member

Name Role
JOANNE SHADEH GUZMAN Member

Assumed Names

Name Status Expiration Date
CREATIVE KIDS DAYCARE Inactive 2024-06-06

Filings

Name File Date
Annual Report 2025-04-15
Certificate of Assumed Name 2024-08-14
Annual Report 2024-05-01
Annual Report 2023-04-07
Annual Report 2022-04-21

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30700.00
Total Face Value Of Loan:
30700.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$30,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,983.97
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $30,700

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5712.19
Executive 2025-01-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5130.4
Executive 2024-12-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4908.47
Executive 2024-11-20 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 10387.45
Executive 2024-09-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5936.85

Sources: Kentucky Secretary of State