Search icon

SJD II, LLC

Company Details

Name: SJD II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2019 (5 years ago)
Organization Date: 26 Nov 2019 (5 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1078868
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 2348 Old Hickory Ln, Lexington, KY 40515
Place of Formation: KENTUCKY

Member

Name Role
Kelly Jean Ferguson Member

Organizer

Name Role
KELLY FERGUSON Organizer

Registered Agent

Name Role
KELLY FERGUSON Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-28
Annual Report 2022-06-28
Annual Report 2021-06-27
Annual Report 2020-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7645327202 2020-04-28 0457 PPP 2348 OLD HICKORY LN, LEXINGTON, KY, 40515-1280
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40515-1280
Project Congressional District KY-06
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21021.68
Forgiveness Paid Date 2021-05-26

Sources: Kentucky Secretary of State