Search icon

JOE BOLOGNA RESTAURANT & PIZZERIA, INC.

Company Details

Name: JOE BOLOGNA RESTAURANT & PIZZERIA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 1974 (51 years ago)
Organization Date: 05 Jun 1974 (51 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0005114
Industry: Administration of Human Resource Programs
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 117 W. MAXWELL ST., LEXINGTON, KY 40508-2503
Place of Formation: KENTUCKY
Authorized Shares: 400

Director

Name Role
ROBERT C. BOTTOM Director
A Bologna Director
J Bologna Director
TED J. CRITCHFIELD Director
JOSEPH P. BOLOGNA Director
MICHAEL A. BOLOGNA Director

President

Name Role
Joseph P Bologna President

Registered Agent

Name Role
JOSEPH P. BOLOGNA Registered Agent

Vice President

Name Role
Anne Bologna Vice President

Incorporator

Name Role
JOSEPH P. BOLOGNA Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-1561 NQ2 Retail Drink License Active 2024-10-17 2013-06-25 - 2025-11-30 120 W Maxwell St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-2902 Special Sunday Retail Drink License Active 2024-10-17 2013-06-25 - 2025-11-30 120 W Maxwell St, Lexington, Fayette, KY 40508

Filings

Name File Date
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-16
Annual Report 2021-04-01
Annual Report 2020-02-28
Annual Report 2019-05-03
Annual Report 2018-04-04
Annual Report 2017-03-06
Annual Report 2016-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645760 0452110 2015-05-15 120 W MAXWELL, LEXINGTON, KY, 40508
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-05-26
Case Closed 2015-05-26

Related Activity

Type Complaint
Activity Nr 209265263
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4016508404 2021-02-05 0457 PPS 120 W Maxwell St, Lexington, KY, 40508-2530
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 415205
Loan Approval Amount (current) 415205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-2530
Project Congressional District KY-06
Number of Employees 45
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 418272.9
Forgiveness Paid Date 2021-11-02
7371927207 2020-04-28 0457 PPP 117 W MAXWELL ST, LEXINGTON, KY, 40508-2503
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285700
Loan Approval Amount (current) 285700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-2503
Project Congressional District KY-06
Number of Employees 42
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 289255.38
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State