Search icon

SMALL PLATES, LLC

Company Details

Name: SMALL PLATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2008 (17 years ago)
Organization Date: 23 Sep 2008 (17 years ago)
Last Annual Report: 16 Feb 2023 (2 years ago)
Managed By: Members
Organization Number: 0714151
ZIP code: 40533
City: Lexington
Primary County: Fayette County
Principal Office: P O BOX 8265, LEXINGTON, KY 40533
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DXUYW4NGJ479 2022-06-30 208 S LIMESTONE, LEXINGTON, KY, 40508, 2502, USA P O BOX 8265, LEXINGTON, KY, 40533, 8265, USA

Business Information

Doing Business As SOUNDBAR
URL soundbarlex.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-04-01
Entity Start Date 2009-05-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID L JONES
Role OWNER
Address 208 S LIMESTONE ST, LEXINGTON, KY, 40508, USA
Government Business
Title PRIMARY POC
Name DAVID L JONES
Role OWNER
Address 208 S LIMESTONE ST, LEXINGTON, KY, 40508, USA
Past Performance Information not Available

Member

Name Role
David L Jones Member
Yitzchak Y Kurs Member

Registered Agent

Name Role
DAVID L. JONES, ATTORNEY AT LAW Registered Agent

Organizer

Name Role
DAVID L. JONES, ATTORNEY AT LAW Organizer

Assumed Names

Name Status Expiration Date
SOUNDBAR Inactive 2024-02-25
LEVEL 2 LOUNGE Inactive 2014-02-25
ULTRALOUNGE Inactive 2014-02-25
BLU LOUNGE Inactive 2014-02-25
BLU Inactive 2014-02-25

Filings

Name File Date
Dissolution 2023-12-14
Annual Report 2023-02-16
Annual Report 2022-01-11
Annual Report 2021-01-11
Annual Report 2020-01-27
Annual Report 2019-01-03
Name Renewal 2018-08-27
Annual Report 2018-01-05
Annual Report 2017-01-07
Annual Report 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2689778301 2021-01-21 0457 PPS 208 S Limestone, Lexington, KY, 40508-2502
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67024.58
Loan Approval Amount (current) 67024.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-2502
Project Congressional District KY-06
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67366.13
Forgiveness Paid Date 2021-08-03
5355797010 2020-04-05 0457 PPP 208 S LIMESTONE, LEXINGTON, KY, 40508-2502
Loan Status Date 2022-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-2502
Project Congressional District KY-06
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46787.01
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State