Search icon

JAKE'S CIGAR BAR LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JAKE'S CIGAR BAR LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2008 (17 years ago)
Organization Date: 05 Aug 2008 (17 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0710922
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 100 Langley Drive, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACOB GLANCY Registered Agent

Organizer

Name Role
JACOB GLANCY Organizer

Manager

Name Role
Jacob Glancy Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 057-NQ4-4324 NQ4 Retail Malt Beverage Drink License Active 2025-03-17 2019-04-26 - 2026-04-30 100 Langley Dr, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-LD-2716 Quota Retail Drink License Active 2025-03-17 2019-04-26 - 2026-04-30 100 Langley Dr, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-RS-5484 Special Sunday Retail Drink License Active 2025-03-17 2019-04-26 - 2026-04-30 100 Langley Dr, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-SB-1833 Supplemental Bar License Active 2025-03-17 2019-05-10 - 2026-04-30 100 Langley Dr, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-LP-2563 Quota Retail Package License Active 2025-03-17 2019-04-26 - 2026-04-30 100 Langley Dr, Nicholasville, Jessamine, KY 40356

Former Company Names

Name Action
J&R CIGARS, LLC Old Name

Assumed Names

Name Status Expiration Date
JAKE'S MOWING Active 2030-04-14
Jake's Market Expiring 2025-07-03
J&R CIGARS LLC Inactive 2024-01-04
Jake's Cigar Bar Inactive 2023-05-05
JAKE'S BAR Inactive 2015-01-27

Filings

Name File Date
Certificate of Assumed Name 2025-04-14
Annual Report 2024-03-01
Annual Report 2023-03-21
Annual Report 2022-06-25
Annual Report 2021-06-10

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
28860.00
Total Face Value Of Loan:
28860.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54893.51
Current Approval Amount:
54893.51
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55098.04
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28860
Current Approval Amount:
28860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29072.19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State