Search icon

ROSEBUD, INC.

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 (2 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
Annual Report 2021-08-24
Annual Report 2020-02-26
Annual Report 2019-07-24
Annual Report 2018-08-20
Name Renewal 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6187868302 2021-01-26 0457 PPP 121 N Mill St, Lexington, KY, 40507-1209
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42600
Loan Approval Amount (current) 42600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1209
Project Congressional District KY-06
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 42825.25
Forgiveness Paid Date 2021-08-11
8525368700 2021-04-07 0457 PPS 121 N Mill St, Lexington, KY, 40507-1209
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59600
Loan Approval Amount (current) 59600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1209
Project Congressional District KY-06
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 59892.28
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State