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 (4 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 - 2026-06-30 501 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 - 2026-06-30 501 Winchester Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-CL-500 Caterer's License Active 2024-05-16 2017-07-01 - 2026-06-30 501 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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
1018800.00
Total Face Value Of Loan:
1018800.00
Date:
2020-04-08
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:
727700.00
Total Face Value Of Loan:
727700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
727700
Current Approval Amount:
727700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
735734.61
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1018800
Current Approval Amount:
1018800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1026615.45

Sources: Kentucky Secretary of State