Search icon

THE BOTANY BAY, INC.

Company Details

Name: THE BOTANY BAY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2001 (24 years ago)
Organization Date: 06 Feb 2001 (24 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 0510125
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2350 WOODHILL DRIVE, SUITE 144, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BOTANY BAY 401(K) RETIREMENT PLAN 2023 611382247 2024-07-27 BOTANY BAY INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453220
Sponsor’s telephone number 8952254367
Plan sponsor’s address 2350 WOODHILL DRIVE, STE 144, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2024-07-27
Name of individual signing GINNY SAVILE
Valid signature Filed with authorized/valid electronic signature
THE BOTANY BAY 401(K) RETIREMENT PLAN 2021 611382247 2022-05-12 THE BOTANY BAY, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453220
Sponsor’s telephone number 8594891438
Plan sponsor’s address 2850 WOODHILL DRIVE, SUITE 114, LEXINGTON, KY, 40509

President

Name Role
Ginny Saville President

Director

Name Role
Ginny Saville Director

Incorporator

Name Role
STEPHEN WATTS Incorporator
GINNY RIFE Incorporator

Registered Agent

Name Role
GINNY SAVILLE Registered Agent

Assumed Names

Name Status Expiration Date
MILLENNIAL DISTRIBUTION Inactive 2020-08-10

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-02-29
Annual Report 2023-03-22
Annual Report 2022-03-08
Principal Office Address Change 2021-10-29
Annual Report Amendment 2021-10-29
Registered Agent name/address change 2021-10-29
Registered Agent name/address change 2021-10-29
Annual Report 2021-06-22
Annual Report 2020-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7329237001 2020-04-07 0457 PPP 1757 ALEXANDRIA DR, LEXINGTON, KY, 40504-3111
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138900
Loan Approval Amount (current) 138900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-3111
Project Congressional District KY-06
Number of Employees 15
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140315.64
Forgiveness Paid Date 2021-04-26

Sources: Kentucky Secretary of State