Search icon

MEEKS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEEKS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2007 (18 years ago)
Organization Date: 03 Apr 2007 (18 years ago)
Last Annual Report: 10 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0661331
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1007 BARDSTOWN ROAD, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Member

Name Role
Stephanie J. Meeks Member

Registered Agent

Name Role
STEPHANIE J. MEEKS Registered Agent

Organizer

Name Role
STEPHANIE J. MEEKS 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 056-NQ4-1332 NQ4 Retail Malt Beverage Drink License Active 2024-10-21 2013-06-25 - 2025-10-31 1007 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-LD-4 Quota Retail Drink License Active 2024-10-21 2008-03-05 - 2025-10-31 1007 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-0678 Special Sunday Retail Drink License Active 2024-10-21 2008-03-05 - 2025-10-31 1007 Bardstown Rd, Louisville, Jefferson, KY 40204

Assumed Names

Name Status Expiration Date
JACK FRY'S Inactive 2017-11-13

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-08
Annual Report 2023-04-04
Annual Report 2022-03-28
Annual Report 2021-04-06

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1709884.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
502600.00
Total Face Value Of Loan:
502600.00
Date:
2020-04-07
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:
245515.00
Total Face Value Of Loan:
359000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
502600
Current Approval Amount:
502600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
507157.82
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245515
Current Approval Amount:
359000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
362953.92

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-06 2024 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances In-State Travel 70

Sources: Kentucky Secretary of State