Search icon

LEXINGTON CHOICE RESTAURANT, LLC

Company Details

Name: LEXINGTON CHOICE RESTAURANT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Jun 1999 (26 years ago)
Organization Date: 21 Jun 1999 (26 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0476053
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 866 MALABU DRIVE, SUITE 250, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRIAN MCCARTY Registered Agent

Organizer

Name Role
THOMAS E. KEATING Organizer

Member

Name Role
Brian McCarty Member
Bruce Drake Member

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-NQ2-1546 NQ2 Retail Drink License Active 2024-11-22 2013-06-25 - 2025-11-30 1920 Pleasant Ridge Dr, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-RS-2870 Special Sunday Retail Drink License Active 2024-11-22 2013-06-25 - 2025-11-30 1920 Pleasant Ridge Dr, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-SB-1148 Supplemental Bar License Active 2024-11-22 2013-06-25 - 2025-11-30 1920 Pleasant Ridge Dr, Lexington, Fayette, KY 40509

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-26
Annual Report 2022-06-27
Annual Report 2021-05-11
Annual Report 2020-05-18
Annual Report 2019-05-28
Registered Agent name/address change 2018-03-29
Principal Office Address Change 2018-03-29
Annual Report 2018-03-29
Annual Report 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4469337005 2020-04-03 0457 PPP 866 MALABU DRIVE, LEXINGTON, KY, 40502-3404
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1435200
Loan Approval Amount (current) 1435200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-3404
Project Congressional District KY-06
Number of Employees 232
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 Male Owned
Veteran Unanswered
Forgiveness Amount 1446091.79
Forgiveness Paid Date 2021-01-19
6426618306 2021-01-27 0457 PPS 866 Malabu Dr, Lexington, KY, 40502-3404
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-3404
Project Congressional District KY-06
Number of Employees 169
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 Male Owned
Veteran Unanswered
Forgiveness Amount 2015780.82
Forgiveness Paid Date 2021-11-18

Sources: Kentucky Secretary of State