Search icon

UCKY, LLC

Company Details

Name: UCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2003 (22 years ago)
Organization Date: 22 May 2003 (22 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0560619
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4850 LEESTOWN ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Manager

Name Role
Daniel K. McQueen Manager

Organizer

Name Role
JAMES A PHILPOTT JR Organizer

Registered Agent

Name Role
MELISSA GAYHEART, ATTORNEY, PLLC 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-NQ2-188979 NQ2 Retail Drink License Active 2024-11-20 2022-02-21 - 2025-11-30 4850 Leestown Rd, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-RS-188980 Special Sunday Retail Drink License Active 2024-11-20 2022-02-21 - 2025-11-30 4850 Leestown Rd, Lexington, Fayette, KY 40511

Assumed Names

Name Status Expiration Date
UNIVERSITY CLUB OF KENTUCKY Inactive 2023-10-24

Filings

Name File Date
Annual Report 2025-03-17
Principal Office Address Change 2024-04-19
Registered Agent name/address change 2024-03-13
Annual Report 2024-03-13
Annual Report Amendment 2023-03-22
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-18
Annual Report 2020-02-13
Annual Report 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3342438408 2021-02-04 0457 PPS 4850 Leestown Rd, Lexington, KY, 40511-9046
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86394.65
Loan Approval Amount (current) 86394.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-9046
Project Congressional District KY-06
Number of Employees 36
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86881.82
Forgiveness Paid Date 2021-09-01
6708707104 2020-04-14 0457 PPP 4850 LEESTOWN RD, LEXINGTON, KY, 40511-9046
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85900
Loan Approval Amount (current) 85900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-9046
Project Congressional District KY-06
Number of Employees 15
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86420.17
Forgiveness Paid Date 2020-11-30

Sources: Kentucky Secretary of State