Search icon

ZAZOU GRILL AND PUB LLC

Company Details

Name: ZAZOU GRILL AND PUB LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Feb 2005 (20 years ago)
Organization Date: 09 Feb 2005 (20 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0605639
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 502 WEST 6TH STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVE LOCKE Registered Agent

Member

Name Role
steve lock Member

Organizer

Name Role
JON LONG Organizer
STEVE LOCKE Organizer
KEVIN MCCARTHY Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-TL-207825 Special Temporary License Active 2025-02-20 2025-03-15 - 2025-03-17 502 W 6th St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-NQ4-2101 NQ4 Retail Malt Beverage Drink License Active 2024-10-31 2013-06-25 - 2025-11-30 502 W 6th St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-LD-497 Quota Retail Drink License Active 2024-10-31 2011-12-01 - 2025-11-30 502 W 6th St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-3209 Special Sunday Retail Drink License Active 2024-10-31 2013-06-25 - 2025-11-30 502 W 6th St, Covington, Kenton, KY 41011

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-03-21
Annual Report Amendment 2022-03-07
Annual Report 2022-02-24
Annual Report 2021-03-30
Annual Report 2020-03-10
Annual Report 2019-04-25
Annual Report 2018-04-23
Annual Report 2017-04-25
Annual Report 2016-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6817617307 2020-04-30 0457 PPP 502 W 6TH ST, COVINGTON, KY, 41011-1214
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-1214
Project Congressional District KY-04
Number of Employees 6
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11594.84
Forgiveness Paid Date 2021-03-05
5939588507 2021-03-02 0457 PPS 502 W 6th St, Covington, KY, 41011-1214
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-1214
Project Congressional District KY-04
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16225.71
Forgiveness Paid Date 2021-12-14

Sources: Kentucky Secretary of State