Search icon

T-13 LLC

Company Details

Name: T-13 LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2009 (16 years ago)
Organization Date: 03 Mar 2009 (16 years ago)
Last Annual Report: 14 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 0724604
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 617 W SHORT, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
Jon M Cox Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
LISA M. COX Registered Agent

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-NQ4-3017 NQ4 Retail Malt Beverage Drink License Active 2024-11-19 2014-12-22 - 2025-11-30 1178 Manchester Pl, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LD-2419 Quota Retail Drink License Active 2024-11-19 2014-12-22 - 2025-11-30 1178 Manchester Pl, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-3702 Special Sunday Retail Drink License Active 2024-11-19 2014-12-22 - 2025-11-30 1178 Manchester Pl, Lexington, Fayette, KY 40508

Assumed Names

Name Status Expiration Date
THE BREAKROOM Active 2030-02-20
THE BREAK ROOM Inactive 2024-04-11
SIDEBAR GRILL Inactive 2019-03-24

Filings

Name File Date
Certificate of Assumed Name 2025-02-20
Annual Report 2024-08-14
Principal Office Address Change 2024-02-16
Annual Report 2023-10-02
Annual Report 2022-04-26
Annual Report 2021-06-29
Annual Report 2020-09-14
Annual Report 2019-07-10
Name Renewal 2018-10-25
Annual Report 2018-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6350888309 2021-01-26 0457 PPS 147 N Limestone, Lexington, KY, 40507-1124
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65200
Loan Approval Amount (current) 65200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1124
Project Congressional District KY-06
Number of Employees 22
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65730.53
Forgiveness Paid Date 2021-11-22
8961687005 2020-04-09 0457 PPP 147 N LIMESTONE, LEXINGTON, KY, 40507-1124
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1124
Project Congressional District KY-06
Number of Employees 22
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31824.49
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State