Search icon

ILEX SUMMIT, LLC

Company Details

Name: ILEX SUMMIT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2000 (24 years ago)
Organization Date: 01 Nov 2000 (24 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0504672
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: PO BOX 4510, MIDWAY, KY 40347
Place of Formation: KENTUCKY

Member

Name Role
Christopher B Michel Member
Roger E Solt Member
Ouita P Michel Member

Organizer

Name Role
BRIAN C. GARDNER Organizer

Registered Agent

Name Role
CHRIS MICHEL 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 120-NQ4-1158 NQ4 Retail Malt Beverage Drink License Active 2024-06-27 2013-06-25 - 2025-06-30 3854 Old Frankfort Pike, Versailles, Woodford, KY 40383
Department of Alcoholic Beverage Control 120-NQ2-1225 NQ2 Retail Drink License Active 2024-06-27 2013-06-25 - 2025-06-30 426 N Winter St, Midway, Woodford, KY 40347
Department of Alcoholic Beverage Control 120-RS-3000 Special Sunday Retail Drink License Active 2024-06-27 2013-06-25 - 2025-06-30 426 N Winter St, Midway, Woodford, KY 40347
Department of Alcoholic Beverage Control 120-CL-143 Caterer's License Active 2024-06-27 2006-05-10 - 2025-06-30 426 N Winter St, Midway, Woodford, KY 40347

Assumed Names

Name Status Expiration Date
THE MIDWAY BAKERY & CAFE Active 2026-09-23
WALLACE STATION Inactive 2015-01-21
CLEVELAND'S RESTAURANT Inactive 2015-01-21
HOLLY HILL INN Inactive 2013-12-17

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-05-18
Annual Report 2022-05-25
Certificate of Assumed Name 2021-09-23
Certificate of Assumed Name 2021-09-23
Certificate of Assumed Name 2021-09-23
Annual Report 2021-05-25
Annual Report 2020-06-03
Annual Report 2019-06-17
Annual Report 2018-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8392998304 2021-01-29 0457 PPS 426 N Winter St, Midway, KY, 40347-1118
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566419
Loan Approval Amount (current) 566419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Midway, WOODFORD, KY, 40347-1118
Project Congressional District KY-06
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 574254.46
Forgiveness Paid Date 2022-06-14
7693657702 2020-05-01 0457 PPP 426 N WINTER ST, MIDWAY, KY, 40347-1118
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 407400
Loan Approval Amount (current) 407400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIDWAY, WOODFORD, KY, 40347-1118
Project Congressional District KY-06
Number of Employees 71
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 412945.17
Forgiveness Paid Date 2021-09-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-16 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 111.53
Executive 2024-09-03 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 136.38

Sources: Kentucky Secretary of State