Search icon

REMIZAK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REMIZAK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Dec 2005 (19 years ago)
Organization Date: 22 Dec 2005 (19 years ago)
Last Annual Report: 05 Apr 2025 (2 months ago)
Managed By: Managers
Organization Number: 0628248
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 225 SOUTH MAIN STREET, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Manager

Name Role
Timothy John Kazimer Manager
Jennifer Irene Kazimer Manager

Organizer

Name Role
TIMOTHY J. KAZIMER Organizer
JENNIFER I. KAZIMER Organizer

Registered Agent

Name Role
JENNIFER I. KAIZMER Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 084-TL-208757 Special Temporary License Active 2025-04-23 2025-05-17 - 2025-05-17 225 S Main St, Harrodsburg, Mercer, KY 40330
Department of Alcoholic Beverage Control 084-NQ4-207104 NQ4 Retail Malt Beverage Drink License Active 2025-04-11 2025-01-14 - 2026-04-30 225 S Main St, Harrodsburg, Mercer, KY 40330
Department of Alcoholic Beverage Control 084-LD-207105 Quota Retail Drink License Active 2025-04-11 2025-01-14 - 2026-04-30 225 S Main St, Harrodsburg, Mercer, KY 40330
Department of Alcoholic Beverage Control 084-NQ-207103 NQ Retail Malt Beverage Package License Active 2025-04-11 2025-01-14 - 2026-04-30 225 S Main St, Harrodsburg, Mercer, KY 40330
Department of Alcoholic Beverage Control 084-MIC-208301 Microbrewery License Active 2025-04-11 2025-03-21 - 2026-04-30 225 S Main St, Harrodsburg, Mercer, KY 40330

Assumed Names

Name Status Expiration Date
SITBE CIDER Active 2029-12-12
KENTUCKY FUDGE COMPANY Inactive 2025-01-24
THE VAULT - CIDER, SUDS & SPIRITS Inactive 2025-01-24
BUM DITTY Inactive 2025-01-24
DEDMAN'S ON MAIN Inactive 2010-12-22

Filings

Name File Date
Annual Report 2025-04-05
Certificate of Assumed Name 2024-12-12
Annual Report 2024-05-06
Annual Report 2024-05-06
Annual Report 2023-03-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
41469.61
Total Face Value Of Loan:
41469.61
Date:
2020-06-10
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:
2020-04-14
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:
29621.00
Total Face Value Of Loan:
29621.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41469.61
Current Approval Amount:
41469.61
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41779.78
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29621
Current Approval Amount:
29621
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29839.87

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State