Name: | PENN BROTHERS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jun 1989 (36 years ago) |
Organization Date: | 19 Jun 1989 (36 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0259840 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 NORTH LIMESTONE STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
greg penn | President |
Name | Role |
---|---|
GREG PENN | Director |
GARY PENN | Director |
Name | Role |
---|---|
GREG PENN | Incorporator |
Name | Role |
---|---|
GREG PENN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ2-1535 | NQ2 Retail Drink License | Active | 2024-11-04 | 2013-06-25 | - | 2025-11-30 | 2750 Richmond Rd, Lexington, Fayette, KY 40509 |
Department of Alcoholic Beverage Control | 034-NQ2-1534 | NQ2 Retail Drink License | Active | 2024-11-04 | 2013-06-25 | - | 2025-11-30 | 201 - 207 N Limestone, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-RS-2854 | Special Sunday Retail Drink License | Active | 2024-11-04 | 2013-06-25 | - | 2025-11-30 | 2750 Richmond Rd, Lexington, Fayette, KY 40509 |
Department of Alcoholic Beverage Control | 034-RS-2065 | Special Sunday Retail Drink License | Active | 2024-11-04 | 2012-02-08 | - | 2025-11-30 | 201 - 207 N Limestone, Lexington, Fayette, KY 40507 |
Name | Action |
---|---|
COLUMBIA STEAKHOUSE FRANCHISE, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
COLUMBIA STEAK HOUSE | Inactive | - |
SHOOTERS BAR & GRILLE | Inactive | - |
COLUMBIA STEAKHOUSE | Active | 2030-01-27 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-01-27 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-01 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-09 |
Annual Report | 2018-05-08 |
Registered Agent name/address change | 2017-03-21 |
Principal Office Address Change | 2017-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1330918501 | 2021-02-18 | 0457 | PPS | 201 N Limestone, Lexington, KY, 40507-1014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State