Search icon

JAJ Inc.

Company Details

Name: JAJ Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2019 (6 years ago)
Organization Date: 01 Jul 2019 (6 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 1062110
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4205 Springhurst Blvd Ste 201, Louisville, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Julie Johnson Registered Agent

Director

Name Role
JULIE A. JOHNSON Director

Incorporator

Name Role
Julie Johnson Incorporator

President

Name Role
JULIE A. JOHNSON President

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-05-28
Annual Report 2023-03-21
Annual Report 2022-05-24
Annual Report 2021-03-08
Annual Report 2020-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7275577100 2020-04-14 0457 PPP 4205 SPRINGHURST BLVD, LOUISVILLE, KY, 40241-6160
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40241-6160
Project Congressional District KY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14664.47
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State