Search icon

FLASH, INC.

Company Details

Name: FLASH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1995 (30 years ago)
Organization Date: 14 Jun 1995 (30 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0401759
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 140 West Main Street, Lexington, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES C SAWYER Registered Agent

President

Name Role
James C Sawyer President

Incorporator

Name Role
JAMES C. SAWYER Incorporator

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-NQ2-193000 NQ2 Retail Drink License Active 2024-11-06 2022-09-28 - 2025-11-30 140 W Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-193001 Special Sunday Retail Drink License Active 2024-11-06 2022-09-28 - 2025-11-30 140 W Main St, Lexington, Fayette, KY 40507

Assumed Names

Name Status Expiration Date
Sawyer's Downtown Bar & Grill Active 2027-03-04
Sawyer's Downtown Active 2027-03-04
SAWYER'S DOWNTOWN Inactive 2013-09-25
SAWYER'S DOWNTOWN BAR & GRILL Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2024-09-12
Annual Report 2024-05-30
Annual Report 2023-03-17
Principal Office Address Change 2023-03-17
Annual Report 2022-06-23
Certificate of Assumed Name 2022-03-04
Certificate of Assumed Name 2022-03-04
Registered Agent name/address change 2022-03-04
Principal Office Address Change 2022-03-04
Annual Report 2021-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8370707105 2020-04-15 0457 PPP 325 W MAIN ST, LEXINGTON, KY, 40507-1651
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1651
Project Congressional District KY-06
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35158.84
Forgiveness Paid Date 2021-01-19

Sources: Kentucky Secretary of State