Search icon

TIPPCORK-ROOSKEY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TIPPCORK-ROOSKEY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2007 (18 years ago)
Organization Date: 05 Jun 2007 (18 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0665979
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 933 BAXTER AVENUE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRIAN W. HODGE Registered Agent

Member

Name Role
DONAL RYAN Member
PAUL SHANLEY Member
KATHERINE O'CALLAGHAN Member

Organizer

Name Role
DONAL RYAN 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 059-TA-208046 Special Temporary Alcoholic Beverage Auction License Active 2025-03-06 2025-03-15 - 2025-03-18 112 E 4th St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-NQ4-1321 NQ4 Retail Malt Beverage Drink License Active 2024-10-17 2013-06-25 - 2025-11-30 110 - 112 E 4th St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-LD-583 Quota Retail Drink License Active 2024-10-17 2007-08-09 - 2025-11-30 110 - 112 E 4th St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-2609 Special Sunday Retail Drink License Active 2024-10-17 2013-06-25 - 2025-11-30 110 - 112 E 4th St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-SB-205598 Supplemental Bar License Active 2024-10-17 2024-09-28 - 2025-11-30 110 - 112 E 4th St, Covington, Kenton, KY 41011

Assumed Names

Name Status Expiration Date
MOLLY MALONE'S OF COVINGTON Inactive 2022-06-22

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2023-04-05
Annual Report 2023-04-05
Annual Report 2022-05-25
Annual Report 2021-05-24

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
469944.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-17
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:
176193.50
Total Face Value Of Loan:
176193.50
Date:
2020-06-19
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
151400.00
Total Face Value Of Loan:
151400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151400
Current Approval Amount:
151400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152989.7
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176193.5
Current Approval Amount:
176193.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
178727.79

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State