Search icon

DUDLEY'S RESTAURANT, INC.

Company Details

Name: DUDLEY'S RESTAURANT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 1981 (44 years ago)
Organization Date: 10 Jun 1981 (44 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Organization Number: 0149659
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 259 W. SHORT , LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DEBORAH H. LONG, LLC Registered Agent

President

Name Role
Deborah H. Long President

Director

Name Role
DEBORAH H LONG Director
JOHN F. SHEA, JR. Director

Incorporator

Name Role
JOHN F. SHEA, JR. 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-NQ2-1673 NQ2 Retail Drink License Active 2024-11-11 2013-06-25 - 2025-11-30 259 W Short St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-1803 Special Sunday Retail Drink License Active 2024-11-11 2010-03-22 - 2025-11-30 259 W Short St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-SB-1194 Supplemental Bar License Active 2024-11-11 2013-06-25 - 2025-11-30 259 W Short St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LNQP-195987 Limited Non Quota Package License Active 2024-11-11 2023-03-29 - 2025-11-30 259 W Short St, Lexington, Fayette, KY 40507

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-06-06
Annual Report 2021-04-29
Annual Report 2020-05-20
Annual Report 2019-06-29
Annual Report 2018-05-05
Annual Report 2017-05-04
Annual Report 2016-02-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3853395009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient DUDLEY'S RESTAURANT INC.
Recipient Name Raw DUDLEY'S RESTAURANT INC.
Recipient DUNS 058689555
Recipient Address 267 W. SHORT STREET., LEXINGTON, FAYETTE, KENTUCKY, 40507-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 515000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4447077009 2020-04-03 0457 PPP 259 W Short St, LEXINGTON, KY, 40507-1226
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) 348800
Loan Approval Amount (current) 348800
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, 40507-1226
Project Congressional District KY-06
Number of Employees 78
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 353160
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State