Search icon

T-13 LLC

Company claim

Is this your business?

Get access!

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 (a year 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

Registered Agent

Name Role
LISA M. COX Registered Agent

Member

Name Role
Jon M Cox Member

Organizer

Name Role
LEGALZOOM.COM, INC. 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 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

USAspending Awards / Financial Assistance

Date:
2021-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
417000.00
Total Face Value Of Loan:
417000.00
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:
65200.00
Total Face Value Of Loan:
65200.00
Date:
2020-04-09
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:
31500.00
Total Face Value Of Loan:
31500.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$31,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,824.49
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $31,500
Jobs Reported:
22
Initial Approval Amount:
$65,200
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,730.53
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $65,195
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State