Search icon

GREY GOOSE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREY GOOSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2002 (23 years ago)
Organization Date: 13 Jun 2002 (23 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0538826
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 482 W SECOND ST, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
KEITH Monroe CLARK Member

Organizer

Name Role
CHERI L PULLIAM Organizer

Registered Agent

Name Role
KEITH CLARK 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 034-NQ4-2062 NQ4 Retail Malt Beverage Drink License Active 2024-11-04 2013-06-25 - 2025-11-30 185 Jefferson St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LD-2255 Quota Retail Drink License Active 2024-11-04 2012-11-02 - 2025-11-30 185 Jefferson St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-2196 Special Sunday Retail Drink License Active 2024-11-04 2012-11-02 - 2025-11-30 185 Jefferson St, Lexington, Fayette, KY 40508

Assumed Names

Name Status Expiration Date
BLUE HERON STEAKHOUSE Active 2030-01-21
THE BLUE HERON BAR Inactive 2021-06-01
THE GREY GOOSE BAR Inactive 2019-02-26
GREY GOOSE CONSTRUCTION Inactive 2012-08-07

Filings

Name File Date
Certificate of Assumed Name 2025-01-21
Annual Report 2024-06-20
Annual Report 2024-06-20
Annual Report 2023-06-21
Annual Report 2022-06-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
237587.00
Total Face Value Of Loan:
237587.00
Date:
2020-05-12
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:
2020-04-15
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:
169705.00
Total Face Value Of Loan:
169705.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237587
Current Approval Amount:
237587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240236.26
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169705
Current Approval Amount:
169705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171039.39

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State