Search icon

ROSEBUD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSEBUD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 1990 (35 years ago)
Organization Date: 09 Oct 1990 (35 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Organization Number: 0278223
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 121 N. MILL ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 200

Director

Name Role
Sandra Jo Fields Director
LUCIE W. SLONE Director

Incorporator

Name Role
LUCIE W. SLONE Incorporator

Registered Agent

Name Role
SANDRA J. FIELDS Registered Agent

President

Name Role
Sandra Jo Fields President

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-NQ4-1309 NQ4 Retail Malt Beverage Drink License Active 2024-11-08 2013-06-25 - 2025-11-30 121 N Mill St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-1142 Quota Retail Drink License Active 2024-11-08 1992-04-08 - 2025-11-30 121 N Mill St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-0657 Special Sunday Retail Drink License Active 2024-11-08 2008-03-25 - 2025-11-30 121 N Mill St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-SB-1063 Supplemental Bar License Active 2024-11-08 2013-06-25 - 2025-11-30 121 N Mill St, Lexington, Fayette, KY 40507

Assumed Names

Name Status Expiration Date
SILKS LOUNGE Inactive 2023-11-06

Filings

Name File Date
Annual Report 2025-02-12
Certificate of Assumed Name 2024-07-10
Annual Report 2024-03-12
Annual Report 2023-05-05
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
201827.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-07
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:
59600.00
Total Face Value Of Loan:
59600.00
Date:
2021-01-26
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:
42600.00
Total Face Value Of Loan:
42600.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$42,600
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$42,825.25
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $42,596
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$59,600
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$59,892.28
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $59,596
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2013-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
ROSEBUD, INC.
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State