Search icon

THE CASTLE RESTAURANT GROUP LLC

Company Details

Name: THE CASTLE RESTAURANT GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2010 (15 years ago)
Organization Date: 30 Jun 2010 (15 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0766012
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 318 GREENUP ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY

Manager

Name Role
Sandra L Meyer Manager

Organizer

Name Role
SANDRA MEYER Organizer

Registered Agent

Name Role
SANDRA MEYER 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 059-NQ2-1794 NQ2 Retail Drink License Active 2024-10-16 2013-06-25 - 2025-11-30 318 Greenup St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-3131 Special Sunday Retail Drink License Active 2024-10-16 2013-06-25 - 2025-11-30 318 Greenup St, Covington, Kenton, KY 41011

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-05-28
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-05-30
Annual Report 2018-03-16
Annual Report 2017-04-26
Annual Report 2016-06-21
Annual Report 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5807998401 2021-02-09 0457 PPS 318 Greenup St, Covington, KY, 41011-5705
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212663.5
Loan Approval Amount (current) 212663.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-5705
Project Congressional District KY-04
Number of Employees 45
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 214016.28
Forgiveness Paid Date 2021-10-06
7890817004 2020-04-08 0457 PPP 318 GREENUP ST, COVINGTON, KY, 41011-1740
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151900
Loan Approval Amount (current) 151900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-1740
Project Congressional District KY-04
Number of Employees 42
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 153064.57
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State