Search icon

CAMPUS PUB LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPUS PUB LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2004 (21 years ago)
Organization Date: 25 Jun 2004 (21 years ago)
Last Annual Report: 03 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0589117
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 290 LAFAYETTE PARKWAY, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID SPREITZER Registered Agent

Member

Name Role
David M Spreitzer Member
Kevin E Fuller Member
Amber D Baldridge Member

Organizer

Name Role
DAVID SPREITZER Organizer

Former Company Names

Name Action
BEAUMONT PUB, LLC Old Name

Filings

Name File Date
Annual Report 2024-07-03
Annual Report Amendment 2023-06-06
Annual Report 2023-03-17
Annual Report 2022-04-05
Annual Report 2021-04-29

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
128343.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
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:
78600.00
Total Face Value Of Loan:
78600.00
Date:
2020-05-28
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
47500.00
Total Face Value Of Loan:
47500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47873.4
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78600
Current Approval Amount:
78600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78951.52

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State