Search icon

ILEX SUMMIT, LLC

Company claim

Is this your business?

Get access!

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 (25 years ago)
Organization Date: 01 Nov 2000 (25 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 2025-06-28 2013-06-25 - 2026-06-30 3854 Old Frankfort Pike, Versailles, Woodford, KY 40383
Department of Alcoholic Beverage Control 120-NQ2-1225 NQ2 Retail Drink License Active 2025-06-28 2013-06-25 - 2026-06-30 426 N Winter St, Midway, Woodford, KY 40347
Department of Alcoholic Beverage Control 120-RS-3000 Special Sunday Retail Drink License Active 2025-06-28 2013-06-25 - 2026-06-30 426 N Winter St, Midway, Woodford, KY 40347
Department of Alcoholic Beverage Control 120-CL-143 Caterer's License Active 2025-06-28 2006-05-10 - 2026-06-30 426 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 - 2026-06-30 426 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

USAspending Awards / Financial Assistance

Date:
2021-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1211615.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
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:
566419.00
Total Face Value Of Loan:
566419.00
Date:
2020-05-22
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:
500000.00
Date:
2020-05-03
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:
407400.00
Total Face Value Of Loan:
407400.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$566,419
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$566,419
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$574,254.46
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $566,413
Utilities: $1
Jobs Reported:
71
Initial Approval Amount:
$407,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$407,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$412,945.17
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $407,400

Reviews Leave a review

This company hasn't received any reviews.

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