Search icon

WINCHESTER RESTAURANT, LLC

Company Details

Name: WINCHESTER RESTAURANT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Aug 2009 (16 years ago)
Organization Date: 28 Aug 2009 (16 years ago)
Last Annual Report: 31 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0740788
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1324 FULTON ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM P. THURMAN Registered Agent

Organizer

Name Role
Roger W Madden Organizer
ROGER W. MADDEN Organizer

Manager

Name Role
Amanda Lowry Manager

Legal Entity Identifier

LEI Number:
2549000BKUPJ1UHAHD17

Registration Details:

Initial Registration Date:
2018-10-10
Next Renewal Date:
2022-10-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-31
Annual Report 2022-06-15
Annual Report 2021-08-18
Annual Report 2020-08-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
240300.00
Total Face Value Of Loan:
240300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240300
Current Approval Amount:
240300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
242776.43

Sources: Kentucky Secretary of State