Search icon

REMIZAK, LLC

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 (16 days 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-MIC-208301 Microbrewery License Active 2025-03-21 2025-03-21 - 2026-04-30 225 S Main St, Harrodsburg, Mercer, KY 40330
Department of Alcoholic Beverage Control 084-NQ4-207104 NQ4 Retail Malt Beverage Drink License Active 2025-01-14 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 2025-01-14 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 2025-01-14 2025-01-14 - 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
Annual Report 2022-06-13
Annual Report 2021-03-16
Annual Report 2020-04-16
Certificate of Assumed Name 2020-01-24
Certificate of Assumed Name 2020-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3467208304 2021-01-22 0457 PPS 225 S Main St, Harrodsburg, KY, 40330-1634
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41469.61
Loan Approval Amount (current) 41469.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrodsburg, MERCER, KY, 40330-1634
Project Congressional District KY-06
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41779.78
Forgiveness Paid Date 2021-11-01
6746387105 2020-04-14 0457 PPP 225 S MAIN ST, HARRODSBURG, KY, 40330-1634
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29621
Loan Approval Amount (current) 29621
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-1634
Project Congressional District KY-06
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29839.87
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State