Search icon

LEE'S RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEE'S RESTAURANT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2002 (23 years ago)
Organization Date: 23 Jan 2002 (23 years ago)
Last Annual Report: 15 Apr 2025 (2 months ago)
Organization Number: 0529607
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1941 BISHOP LN #107, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
YOUNG S. AN Registered Agent

Director

Name Role
Young S. An Director
Jeong Hee An Kim Director

Signature

Name Role
Young Seop An Signature

President

Name Role
Young S. An President

Secretary

Name Role
Jeong Hee An Kim Secretary

Incorporator

Name Role
KI CHANG YI Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-1599 NQ2 Retail Drink License Active 2024-09-25 2013-06-25 - 2025-10-31 1941 Bishop Ln, Louisville, Jefferson, KY 40218

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-04-04
Annual Report 2023-04-10
Annual Report 2022-04-14
Annual Report 2021-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
14039.55
Total Face Value Of Loan:
14039.55

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14039.55
Current Approval Amount:
14039.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14169.42

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State