Search icon

STELLA'S KENTUCKY DELI, LLC

Company Details

Name: STELLA'S KENTUCKY DELI, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2006 (19 years ago)
Organization Date: 29 Mar 2006 (19 years ago)
Last Annual Report: 03 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0635554
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 143 JEFFERSON STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Member

Name Role
Lester Carr Miller Member
Paul Evans Holbrook Member
Aumaine Allana Mott Member

Organizer

Name Role
LESTER MILLER Organizer

Registered Agent

Name Role
LESTER MILLER Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
D9GVKE7UJCX8
CAGE Code:
8Z3W7
UEI Expiration Date:
2022-06-24

Business Information

Division Name:
STELLA'S KENTUCKY DELI, LLC.
Division Number:
STELLA'S K
Activation Date:
2021-04-13
Initial Registration Date:
2021-03-26

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-2625 NQ2 Retail Drink License Active 2024-11-19 2014-12-01 - 2025-11-30 143 Jefferson St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-3884 Special Sunday Retail Drink License Active 2024-11-19 2014-12-01 - 2025-11-30 143 Jefferson St, Lexington, Fayette, KY 40508

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-03-13
Annual Report 2023-04-10
Annual Report 2022-06-28
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
76728.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-05
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:
99000.00
Total Face Value Of Loan:
199200.00
Date:
2020-04-11
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:
30900.00
Total Face Value Of Loan:
30900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30900
Current Approval Amount:
30900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31117.16
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47400
Current Approval Amount:
47400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47640.95

Sources: Kentucky Secretary of State