Search icon

LEXINGTON CHOICE RESTAURANT, LLC

Company claim

Is this your business?

Get access!

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 (a year 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

Member

Name Role
Bruce Drake Member
Brian McCarty Member

Organizer

Name Role
THOMAS E. KEATING Organizer

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
2000000.00
Total Face Value Of Loan:
2000000.00
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:
1435200.00
Total Face Value Of Loan:
1435200.00

Paycheck Protection Program

Jobs Reported:
232
Initial Approval Amount:
$1,435,200
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,435,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,446,091.79
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $1,435,200
Jobs Reported:
169
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,015,780.82
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State