Search icon

KEG OF KY, INC.

Company Details

Name: KEG OF KY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1999 (26 years ago)
Organization Date: 16 Jul 1999 (26 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0477338
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2400 Dixie Hwy, Ft Mitchell, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Elizabeth ANN Farris Vice President

Incorporator

Name Role
KENNETH L. KETRON Incorporator

Secretary

Name Role
William JOSEPH Farris Secretary

President

Name Role
William JOSE6PH Farris President

Registered Agent

Name Role
WILLIAM FARRIS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ4-1524 NQ4 Retail Malt Beverage Drink License Active 2024-10-31 2013-06-25 - 2025-11-30 112-114 Barnwood Dr, Edgewood, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-LD-170 Quota Retail Drink License Active 2024-10-31 2006-10-18 - 2025-11-30 112-114 Barnwood Dr, Edgewood, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-RS-2753 Special Sunday Retail Drink License Active 2024-10-31 2013-06-25 - 2025-11-30 112-114 Barnwood Dr, Edgewood, Kenton, KY 41017

Former Company Names

Name Action
KEG, INC. Old Name

Assumed Names

Name Status Expiration Date
EDGEWOOD TAVERN Active 2027-03-09
THE EDGEWOOD TAVERN Inactive 2012-08-09

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-07-26
Annual Report 2022-06-28
Certificate of Assumed Name 2022-03-09
Annual Report 2021-04-20
Principal Office Address Change 2021-04-20
Annual Report 2020-06-02
Annual Report 2019-08-22
Annual Report 2018-04-16
Annual Report 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4694707103 2020-04-13 0457 PPP 2400 DIXIE HWY, FT MITCHELL, KY, 41017-2910
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23100
Loan Approval Amount (current) 23100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-2910
Project Congressional District KY-04
Number of Employees 7
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23277.74
Forgiveness Paid Date 2021-01-25
4156248509 2021-02-25 0457 PPS 112 Barnwood Dr, Edgewood, KY, 41017-2501
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Edgewood, KENTON, KY, 41017-2501
Project Congressional District KY-04
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24623.86
Forgiveness Paid Date 2021-08-31

Sources: Kentucky Secretary of State