Name: | MINT JULEP RESTAURANT MANAGEMENT GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 2009 (15 years ago) |
Organization Date: | 12 Nov 2009 (15 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0747605 |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 1627, SUITE 2100, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MILLER GRIFFIN & MARKS PSC | Registered Agent |
Name | Role |
---|---|
PL GREER | President |
Name | Role |
---|---|
P. LEE GREER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-06-26 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-10 |
Principal Office Address Change | 2022-05-10 |
Annual Report | 2021-06-16 |
Principal Office Address Change | 2020-06-26 |
Annual Report | 2020-06-26 |
Registered Agent name/address change | 2020-06-26 |
Annual Report | 2019-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8597527104 | 2020-04-15 | 0457 | PPP | 250 W MAIN ST Suite 2100, LEXINGTON, KY, 40507-1728 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State