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 (a month 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
Annual Report 2021-04-14
Annual Report 2020-02-13
Annual Report 2019-06-21
Annual Report 2018-04-24
Annual Report 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4941188401 2021-02-07 0457 PPS 2109 Bridgeport Dr, Lexington, KY, 40502-2613
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288100
Loan Approval Amount (current) 288100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-2613
Project Congressional District KY-06
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290183.79
Forgiveness Paid Date 2021-11-03
7584707008 2020-04-07 0457 PPP 315 S. LIMESTONE, LEXINGTON, KY, 40508-3007
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194000
Loan Approval Amount (current) 194000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-3007
Project Congressional District KY-06
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195099.33
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State