Search icon

TLT LIME, LLC

Company Details

Name: TLT LIME, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2010 (14 years ago)
Organization Date: 28 Dec 2010 (14 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0778151
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 315 S. LIMESTONE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Member

Name Role
Mattew David Burton Member
David Burton Member
Kevin Lewis Member

Organizer

Name Role
MATT BURTON Organizer
DAVID H. BURTON Organizer

Registered Agent

Name Role
MATT BURTON 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-NQ2-1801 NQ2 Retail Drink License Active 2024-10-16 2013-06-25 - 2025-11-30 315 S Limestone, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-1961 Special Sunday Retail Drink License Active 2024-10-16 2011-09-09 - 2025-11-30 315 S Limestone, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-CL-363 Caterer's License Active 2024-10-16 2014-10-30 - 2025-11-30 315 S Limestone, Lexington, Fayette, KY 40508

Assumed Names

Name Status Expiration Date
THE LOCAL TACO Active 2028-11-09

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-25
Certificate of Assumed Name 2023-11-09
Annual Report 2023-03-30
Annual Report 2022-03-10

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
19866.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
288100.00
Total Face Value Of Loan:
288100.00
Date:
2020-04-08
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:
194000.00
Total Face Value Of Loan:
194000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194000
Current Approval Amount:
194000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195099.33
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288100
Current Approval Amount:
288100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
290183.79

Sources: Kentucky Secretary of State