Search icon

ROADHOUSE INVESTMENTS OF ASHLAND, LLC

Company Details

Name: ROADHOUSE INVESTMENTS OF ASHLAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1995 (30 years ago)
Organization Date: 10 Apr 1995 (30 years ago)
Last Annual Report: 21 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0401199
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 W VINE ST STE 2200, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
CHARLES W. ARNOLD Organizer

Manager

Name Role
Robert P Langley Manager

Registered Agent

Name Role
GARY W. BARR, PLLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 010-NQ2-1245 NQ2 Retail Drink License Active 2024-05-16 2013-06-25 - 2025-06-30 501 Winchester Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-RS-2311 Special Sunday Retail Drink License Active 2024-05-16 2013-04-04 - 2025-06-30 501 Winchester Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-CL-500 Caterer's License Active 2024-05-16 2017-07-01 - 2025-06-30 501 Winchester Ave, Ashland, Boyd, KY 41101

Former Company Names

Name Action
TEXAS ROADHOUSE OF ASHLAND, LLC Old Name
ROADHOUSE INVESTMENTS OF ASHLAND, LLC Old Name

Assumed Names

Name Status Expiration Date
TEXAS ROADHOUSE, ASHLAND, KY Active 2027-11-22

Filings

Name File Date
Annual Report 2025-01-21
Annual Report 2024-01-18
Principal Office Address Change 2023-01-25
Annual Report 2023-01-25
Certificate of Assumed Name 2022-11-22
Annual Report 2022-02-03
Annual Report 2021-02-23
Principal Office Address Change 2020-07-02
Amendment 2020-03-06
Annual Report 2020-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7921307008 2020-04-08 0457 PPP 300 W Vine St 2200, LEXINGTON, KY, 40507-1414
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 727700
Loan Approval Amount (current) 727700
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, 40507-1414
Project Congressional District KY-06
Number of Employees 177
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 735734.61
Forgiveness Paid Date 2021-05-26
4625758502 2021-02-26 0457 PPS 300 W Vine St Ste 2200, Lexington, KY, 40507-1804
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1018800
Loan Approval Amount (current) 1018800
Undisbursed Amount 0
Franchise Name Texas Roadhouse
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, 40507-1804
Project Congressional District KY-06
Number of Employees 148
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1026615.45
Forgiveness Paid Date 2021-12-08

Sources: Kentucky Secretary of State