Search icon

THE WINCHESTER OPERA HOUSE, INC.

Company Details

Name: THE WINCHESTER OPERA HOUSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2004 (21 years ago)
Organization Date: 29 Jan 2004 (21 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0577526
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 10 EAST LEXINGTON AVENUE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Vanessa Lynn Ziembroski President

Registered Agent

Name Role
VANESSA ZIEMBROSKI Registered Agent

Secretary

Name Role
Vanessa Lynn Ziembroski Secretary

Treasurer

Name Role
Vanessa Lynn Ziembroski Treasurer

Incorporator

Name Role
VANESSA ZIEMBROSKI 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 025-NQ2-3794 NQ2 Retail Drink License Active 2024-09-30 2018-10-03 - 2025-08-31 103 S Main St, Winchester, Clark, KY 40391
Department of Alcoholic Beverage Control 025-RS-176995 Special Sunday Retail Drink License Active 2024-09-30 2021-01-09 - 2025-08-31 103 S Main St, Winchester, Clark, KY 40391
Department of Alcoholic Beverage Control 025-CL-125 Caterer's License Active 2024-09-30 2005-11-09 - 2025-08-31 10 E Lexington Ave, Winchester, Clark, KY 40391

Assumed Names

Name Status Expiration Date
LOMA'S AT THE OPERA HOUSE Inactive 2023-07-24
MOUNDALE MANOR Inactive 2020-03-23

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-04
Annual Report 2023-03-23
Annual Report 2022-06-29
Annual Report 2021-02-23
Annual Report 2020-03-18
Annual Report 2019-04-22
Certificate of Assumed Name 2018-07-24
Annual Report 2018-06-06
Annual Report 2017-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9230248304 2021-01-30 0457 PPS 10 E Lexington Ave, Winchester, KY, 40391-2031
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149700
Loan Approval Amount (current) 149700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-2031
Project Congressional District KY-06
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150503.87
Forgiveness Paid Date 2021-08-24
7880377206 2020-04-28 0457 PPP 10 E Lexington Ave, WINCHESTER, KY, 40391
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address WINCHESTER, CLARK, KY, 40391-0001
Project Congressional District KY-06
Number of Employees 64
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80642.19
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State