Search icon

METROPOLITAN CLUB, INC.

Company Details

Name: METROPOLITAN CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 1990 (34 years ago)
Organization Date: 12 Oct 1990 (34 years ago)
Last Annual Report: 04 Feb 2025 (a month 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

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Daniel T Fay President

Secretary

Name Role
Martin C Butler Secretary

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
Annual Report 2020-06-16
Annual Report 2019-04-23
Annual Report 2018-05-02
Annual Report 2017-04-24
Annual Report 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6530587107 2020-04-14 0457 PPP 50 E RIVERCENTER BLVD Ste 1900, COVINGTON, KY, 41011-1661
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277500
Loan Approval Amount (current) 277500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-1661
Project Congressional District KY-04
Number of Employees 36
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280606.46
Forgiveness Paid Date 2021-06-02
4645578809 2021-04-16 0457 PPS 50 E Rivercenter Blvd Ste 1900, Covington, KY, 41011-1661
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422782
Loan Approval Amount (current) 408328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-1661
Project Congressional District KY-04
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 410867.46
Forgiveness Paid Date 2022-02-11

Sources: Kentucky Secretary of State