Search icon

SELMA'S, LLC

Company Details

Name: SELMA'S, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 2002 (23 years ago)
Organization Date: 07 Oct 2002 (23 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0545914
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 720 HENRY CLAY BLVD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FSMMQXXBLJL9 2024-09-06 720 HENRY CLAY BLVD, LEXINGTON, KY, 40505, 4055, USA 720 HENRY CLAY BLVD, LEXINGTON, KY, 40505, 4055, USA

Business Information

Doing Business As SELMAS CATERING
URL selmascatering.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-09-11
Initial Registration Date 2021-03-29
Entity Start Date 2003-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SELMA D. OWENS
Role OWNER
Address 720 HENRY CLAY BLVD, LEXINGTON, KY, 40505, USA
Government Business
Title PRIMARY POC
Name SELMA D. OWENS
Role OWNER
Address 720 HENRY CLAY BLVD, LEXINGTON, KY, 40505, USA
Past Performance Information not Available

Member

Name Role
Selma Owens Member

Organizer

Name Role
MICHAEL C SLONE Organizer

Registered Agent

Name Role
SELMA OWENS Registered Agent

Assumed Names

Name Status Expiration Date
LIBERTY ROAD CAFE Inactive 2023-05-18
SELMA'S CATERING AND EVENTS Inactive 2023-05-18
SELMA'S CATERING Inactive 2023-05-18

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-05-18
Annual Report 2023-03-18
Annual Report 2022-03-18
Annual Report 2021-04-15
Annual Report 2020-06-10
Annual Report 2019-05-15
Annual Report 2018-06-05
Certificate of Assumed Name 2018-05-18
Certificate of Assumed Name 2018-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4933518502 2021-02-26 0457 PPS 720 Henry Clay Blvd, Lexington, KY, 40505-4055
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128145
Loan Approval Amount (current) 128145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-4055
Project Congressional District KY-06
Number of Employees 11
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 129808.96
Forgiveness Paid Date 2022-06-22
1911847702 2020-05-01 0457 PPP 720 HENRY CLAY BLVD, LEXINGTON, KY, 40505
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93596
Loan Approval Amount (current) 93596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-1400
Project Congressional District KY-06
Number of Employees 9
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 94426.61
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State