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 (10 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

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
82300.00
Total Face Value Of Loan:
82300.00
Date:
2017-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
3000.00
Total Face Value Of Loan:
2358000.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103883.5
Current Approval Amount:
103883.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
105280.16
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82300
Current Approval Amount:
82300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77371.17

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