Search icon

LE RELAIS RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LE RELAIS RESTAURANT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1987 (37 years ago)
Organization Date: 11 Dec 1987 (37 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0237402
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: BOWMAN FIELD, TAYLORSVILLE RD., 2817 Taylorsville Rd, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Anthony R Dike President

Director

Name Role
CHARLES E. JENNINGS Director

Incorporator

Name Role
CHARLES E. JENNINGS Incorporator

Registered Agent

Name Role
ANTHONY R. DIKE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-1432 NQ2 Retail Drink License Active 2024-10-23 2013-06-25 - 2025-10-31 2817 Taylorsville Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-RS-2704 Special Sunday Retail Drink License Active 2024-10-23 2013-06-25 - 2025-10-31 2817 Taylorsville Rd, Louisville, Jefferson, KY 40205

Filings

Name File Date
Annual Report 2024-03-08
Principal Office Address Change 2024-03-08
Registered Agent name/address change 2024-03-08
Annual Report 2023-03-15
Annual Report 2022-03-17

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
299494.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
86772.00
Total Face Value Of Loan:
86772.00
Date:
2020-05-03
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:
61900.00
Total Face Value Of Loan:
61900.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86772
Current Approval Amount:
86772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87873.52
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61900
Current Approval Amount:
61900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62443.34

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State