Search icon

PENN BROTHERS ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

President

Name Role
greg penn President

Director

Name Role
GARY PENN Director
GREG PENN Director

Incorporator

Name Role
GREG PENN Incorporator

Registered Agent

Name Role
GREG PENN 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 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

Former Company Names

Name Action
COLUMBIA STEAKHOUSE FRANCHISE, INC. Merger

Assumed Names

Name Status Expiration Date
COLUMBIA STEAK HOUSE Inactive -
SHOOTERS BAR & GRILLE Inactive -
COLUMBIA STEAKHOUSE Active 2030-01-27

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
115056.09
Total Face Value Of Loan:
115056.09
Date:
2020-04-14
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:
81000.00
Total Face Value Of Loan:
81000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115056.09
Current Approval Amount:
115056.09
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116050.05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State