Search icon

FINE DINE ENTERPRISES, LLC

Company Details

Name: FINE DINE ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2010 (15 years ago)
Organization Date: 13 Sep 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0771183
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 214 CORALBERRY WAY, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
GEORGE J WAGNER III Member
CHARLES E. WAGNER Member

Organizer

Name Role
CHARLES WAGNER III Organizer

Registered Agent

Name Role
CHARLES WAGNER 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 056-NQ2-1762 NQ2 Retail Drink License Active 2024-09-19 2013-06-25 - 2025-10-31 1538 Bardstown Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-RS-3099 Special Sunday Retail Drink License Active 2024-09-19 2013-06-25 - 2025-10-31 1538 Bardstown Rd, Louisville, Jefferson, KY 40205

Assumed Names

Name Status Expiration Date
SEVICHE - A LATIN RESTAURANT Active 2026-06-09
SEVICHE RESTAURANT Active 2026-06-09
SEVICHE Inactive 2021-01-03
SEVICHE GRILL Inactive 2021-01-03
SEVICHE: A LATIN RESTAURANT Inactive 2021-01-03

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-08
Annual Report 2023-02-01
Annual Report 2022-03-07
Certificate of Assumed Name 2021-06-09
Certificate of Assumed Name 2021-06-09
Certificate of Assumed Name 2021-06-09
Certificate of Assumed Name 2021-06-09
Annual Report 2021-04-11
Annual Report 2020-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2601958401 2021-02-03 0457 PPS 1538 Bardstown Rd, Louisville, KY, 40205-1156
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363300
Loan Approval Amount (current) 363300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-1156
Project Congressional District KY-03
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364904.58
Forgiveness Paid Date 2021-07-21
7347497002 2020-04-07 0457 PPP 1538 BARDSTOWN RD, LOUISVILLE, KY, 40205-1156
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218700
Loan Approval Amount (current) 218700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-1156
Project Congressional District KY-03
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219963.6
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State