Search icon

MINNEHOMMA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MINNEHOMMA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 1996 (29 years ago)
Organization Date: 09 Jan 1996 (29 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0410155
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 117 S. UPPER STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
ROGER O'BYRNE Organizer

Member

Name Role
Paula A Kiely Member
Roger O'Byrne Member

Registered Agent

Name Role
ROGER O'BYRNE Registered Agent

Manager

Name Role
Peter Kiely Manager

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-NQ4-1495 NQ4 Retail Malt Beverage Drink License Active 2024-10-21 2013-06-25 - 2025-11-30 113-115-117-119 S Upper, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-1287 Quota Retail Drink License Active 2024-10-21 2007-12-11 - 2025-11-30 113-115-117-119 S Upper, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-0638 Special Sunday Retail Drink License Active 2024-10-21 2007-12-11 - 2025-11-30 113-115-117-119 S Upper, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-SB-1100 Supplemental Bar License Active 2024-10-21 2013-06-25 - 2025-11-30 113-115-117-119 S Upper, Lexington, Fayette, KY 40507

Assumed Names

Name Status Expiration Date
MCCARTHYS IRISH BAR Active 2025-12-09

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Reinstatement 2022-10-20
Reinstatement Approval Letter Revenue 2022-10-20
Reinstatement Certificate of Existence 2022-10-20

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
64800.00
Total Face Value Of Loan:
64800.00
Date:
2020-04-28
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:
46300.00
Total Face Value Of Loan:
46300.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64800
Current Approval Amount:
64800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65252.71
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46300
Current Approval Amount:
46300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46626

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State