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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
24500.00
Total Face Value Of Loan:
24500.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23100
Current Approval Amount:
23100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23277.74
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24623.86

Sources: Kentucky Secretary of State