Search icon

MARIKKA'S RESTAURANT, INC.

Company Details

Name: MARIKKA'S RESTAURANT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 1992 (33 years ago)
Organization Date: 11 Feb 1992 (33 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Organization Number: 0296614
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 411 SOUTHLAND DR LEX KY 40503, LEX, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DOUG TACKETT Director

Incorporator

Name Role
DOUG TACKETT Incorporator

Registered Agent

Name Role
DOUG TACKETT Registered Agent

President

Name Role
Doug Tackett President

Secretary

Name Role
Doug Tackett, Jr 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 034-NQ4-4150 NQ4 Retail Malt Beverage Drink License Active 2024-11-20 2018-04-17 - 2025-11-30 411 Southland Dr Unit A, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-LD-2635 Quota Retail Drink License Active 2024-11-20 2018-04-17 - 2025-11-30 411 Southland Dr Unit A, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-RS-4983 Special Sunday Retail Drink License Active 2024-11-20 2018-02-21 - 2025-11-30 411 Southland Dr Unit A, Lexington, Fayette, KY 40503

Assumed Names

Name Status Expiration Date
MARIKKA'S RESTAURANT & BIER STUBE Inactive 2022-09-19
MARIKKA'S Inactive 2022-08-25

Filings

Name File Date
Principal Office Address Change 2025-02-01
Annual Report 2024-08-02
Annual Report 2023-04-13
Annual Report 2022-06-07
Annual Report 2021-04-14
Annual Report 2020-03-24
Annual Report 2019-06-13
Annual Report 2018-07-04
Certificate of Assumed Name 2017-09-19
Certificate of Assumed Name 2017-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1791968301 2021-01-19 0457 PPS 411, LEXINGTON, KY, 40503
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103883.5
Loan Approval Amount (current) 103883.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503
Project Congressional District KY-06
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 105280.16
Forgiveness Paid Date 2022-06-01
5814007007 2020-04-06 0457 PPP 411 SOUTHLAND DR, LEXINGTON, KY, 40503-1826
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82300
Loan Approval Amount (current) 82300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1826
Project Congressional District KY-06
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77371.17
Forgiveness Paid Date 2021-03-11

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $461,140 - - 2017-07-27 Final

Sources: Kentucky Secretary of State