Search icon

SAT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SAT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2010 (15 years ago)
Organization Date: 18 May 2010 (15 years ago)
Last Annual Report: 15 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0763260
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 13 AVENUE OF CHAMPIONS, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
Brian K Anderson Member
David M Tate Member

Organizer

Name Role
DAVID M TATE Organizer

Registered Agent

Name Role
DAVID M TATE Registered Agent

Legal Entity Identifier

LEI Number:
254900FUIBH2ELVOS727

Registration Details:

Initial Registration Date:
2019-12-10
Next Renewal Date:
2025-07-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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-NQ4-160067 NQ4 Retail Malt Beverage Drink License Active 2024-10-17 2020-02-26 - 2025-11-30 2033 Bryant Rd, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-NQ2-160042 NQ2 Retail Drink License Active 2024-10-17 2020-02-26 - 2025-11-30 2001 Bryant Rd, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-RS-160043 Special Sunday Retail Drink License Active 2024-10-17 2020-02-26 - 2025-11-30 2001 Bryant Rd, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-LP-191960 Quota Retail Package License Active 2024-10-17 2022-08-08 - 2025-11-30 2033 Bryant Rd, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-NQ-191959 NQ Retail Malt Beverage Package License Active 2024-10-17 2022-08-08 - 2025-11-30 2033 Bryant Rd, Lexington, Fayette, KY 40509

Assumed Names

Name Status Expiration Date
PALOMAR VIEW APARTMENTS Inactive 2023-12-03

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-03-02
Annual Report 2023-03-19
Annual Report 2022-03-04
Annual Report 2021-02-10

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250488
Current Approval Amount:
250488
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252732.1
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266362
Current Approval Amount:
266362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268492.9

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State