Name: | HARVEY'S BAR, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Apr 2005 (20 years ago) |
Organization Date: | 12 Apr 2005 (20 years ago) |
Last Annual Report: | 26 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0610757 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 200 WEST MAIN STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AVENA JOYCE | Registered Agent |
Name | Role |
---|---|
AVENA MARIA NOELLE JOYCE | Member |
RAY CUTHBERT KIELY | Member |
JOHN EVAN AKERS | Member |
Name | Role |
---|---|
DERMOT JOYCE | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ4-1679 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-14 | 2013-06-25 | - | 2025-11-30 | 200 W Main St, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-LD-1150 | Quota Retail Drink License | Active | 2024-11-14 | 2005-07-29 | - | 2025-11-30 | 200 W Main St, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-RS-1895 | Special Sunday Retail Drink License | Active | 2024-11-14 | 2010-08-17 | - | 2025-11-30 | 200 W Main St, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-SB-1321 | Supplemental Bar License | Active | 2024-11-14 | 2013-06-25 | - | 2025-11-30 | 200 W Main St, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-LP-205575 | Quota Retail Package License | Active | 2024-11-14 | 2024-09-27 | - | 2025-11-30 | 200 W Main St, Lexington, Fayette, KY 40507 |
Name | File Date |
---|---|
Annual Report | 2024-08-26 |
Annual Report | 2023-09-12 |
Registered Agent name/address change | 2023-09-12 |
Annual Report | 2022-05-16 |
Annual Report Amendment | 2021-09-09 |
Annual Report | 2021-06-22 |
Annual Report | 2020-08-27 |
Annual Report | 2019-10-02 |
Annual Report | 2018-08-06 |
Annual Report | 2017-06-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1891788401 | 2021-02-02 | 0457 | PPS | 200 W Main St, Lexington, KY, 40507-1354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6214307309 | 2020-04-30 | 0457 | PPP | 200 west main street, Lexington, KY, 40507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State