Search icon

TC CELLAR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TC CELLAR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2010 (15 years ago)
Organization Date: 15 Mar 2010 (15 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0758688
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 154 Patchen Dr Ste 87, Lexington, KY 40517
Place of Formation: KENTUCKY

Member

Name Role
John David Lyons Member
Cecil Owen Trump III Member
Heather Leigh Trump Member
William Casey McCord Member

Organizer

Name Role
CECIL O. TRUMP, III Organizer

Registered Agent

Name Role
THE CELLAR BAR & GRILLE 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-NQ2-1717 NQ2 Retail Drink License Active 2024-11-25 2013-06-25 - 2025-11-30 3256 Landsdowne Drive Ste 50, Lexington, Fayette, KY 40502
Department of Alcoholic Beverage Control 034-RS-1858 Special Sunday Retail Drink License Active 2024-11-25 2010-05-12 - 2025-11-30 3256 Landsdowne Drive Ste 50, Lexington, Fayette, KY 40502
Department of Alcoholic Beverage Control 034-SB-1205 Supplemental Bar License Active 2024-11-25 2013-06-25 - 2025-11-30 3256 Landsdowne Drive Ste 50, Lexington, Fayette, KY 40502
Department of Alcoholic Beverage Control 034-CL-283 Caterer's License Active 2024-11-25 2012-04-17 - 2025-11-30 3256 Landsdowne Drive Ste 50, Lexington, Fayette, KY 40502

Assumed Names

Name Status Expiration Date
THE CELLAR Inactive 2015-05-04

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-04-03
Principal Office Address Change 2022-10-19
Principal Office Address Change 2022-10-19
Annual Report 2022-09-22

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
210265.30
Total Face Value Of Loan:
210265.30
Date:
2020-04-07
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:
184700.00
Total Face Value Of Loan:
184700.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184700
Current Approval Amount:
184700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
186875.36
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210265.3
Current Approval Amount:
210265.3
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
211637.87

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State