Search icon

METROPOLITAN CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 1990 (35 years ago)
Organization Date: 12 Oct 1990 (35 years ago)
Last Annual Report: 04 Feb 2025 (5 months ago)
Organization Number: 0278365
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E. RIVERCENTER BLVD., SUITE 600, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Daniel T Fay President

Secretary

Name Role
Martin C Butler Secretary

Treasurer

Name Role
William P Butler Treasurer

Director

Name Role
Daniel T Fay Director
William P Butler Director
WILLIAM P. BUTLER Director
DANIEL T. FAY Director

Incorporator

Name Role
WILLIAM P. BUTLER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ2-2047 NQ2 Retail Drink License Active 2024-11-04 2013-06-25 - 2025-11-30 50 E Rivercenter Blvd Ste 1900, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-2167 Special Sunday Retail Drink License Active 2024-11-04 2013-05-02 - 2025-11-30 50 E Rivercenter Blvd Ste 1900, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-SB-1302 Supplemental Bar License Active 2024-11-04 2013-06-25 - 2025-11-30 50 E Rivercenter Blvd Ste 1900, Covington, Kenton, KY 41011

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-15
Annual Report 2023-03-20
Annual Report 2022-03-09
Annual Report 2021-05-21

USAspending Awards / Financial Assistance

Date:
2021-06-11
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:
-14454.00
Total Face Value Of Loan:
408328.00
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:
277500.00
Total Face Value Of Loan:
277500.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$422,782
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$408,328
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$410,867.46
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $408,324
Utilities: $1
Jobs Reported:
36
Initial Approval Amount:
$277,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$280,606.46
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $277,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State