Search icon

LOTHER'S CATERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOTHER'S CATERING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1996 (29 years ago)
Organization Date: 18 Apr 1996 (29 years ago)
Last Annual Report: 29 Feb 2024 (2 years ago)
Organization Number: 0414942
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: PO BOX 75087, FT THOMAS, KY 41075
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
J. JEFFREY LOTHER Registered Agent

President

Name Role
John G Lother III President

Secretary

Name Role
J Jeffrey Lother Secretary

Vice President

Name Role
J Jeffrey Lother Vice President

Director

Name Role
John G Lother III Director
J Jeffrey Lother Director

Incorporator

Name Role
J. JEFFREY LOTHER 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 008-CL-337 Caterer's License Active 2024-11-01 2014-04-25 - 2025-11-30 1677 Petersburg Rd, Hebron, Boone, KY 41048

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-05-01
Annual Report 2022-06-01
Annual Report 2021-06-01
Annual Report 2020-05-30

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
443346.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
42900.00
Total Face Value Of Loan:
42900.00
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:
42900.00
Total Face Value Of Loan:
42900.00
Date:
2012-07-27
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:
155000.00
Total Face Value Of Loan:
155000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$42,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$43,380.24
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $38,980
Utilities: $1,000
Rent: $2,920
Jobs Reported:
5
Initial Approval Amount:
$42,980
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$60,558.1
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $60,167
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State