Search icon

ROADHOUSE OF LONGMONT, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROADHOUSE OF LONGMONT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Oct 2003 (22 years ago)
Organization Date: 15 Oct 2003 (22 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0570162
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6040 DUTCHMANS LANE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Manager

Name Role
TEXAS ROADHOUSE HOLDINGS LLC Manager

Organizer

Name Role
SHEILA C. BROWN Organizer

Links between entities

Type:
Headquarter of
Company Number:
20031349198
State:
COLORADO

Filings

Name File Date
Annual Report 2024-05-17
Registered Agent name/address change 2024-03-07
Annual Report 2023-06-18
Annual Report 2022-06-16
Annual Report 2021-06-15

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
582998.50
Total Face Value Of Loan:
582998.50

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$582,998.5
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$582,998.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$587,646.29
Servicing Lender:
Independent Bank d/b/a Independent Financial
Use of Proceeds:
Payroll: $582,995.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State