Search icon

WCS LEX Inc

Company claim

Is this your business?

Get access!

Company Details

Name: WCS LEX Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2011 (14 years ago)
Organization Date: 13 Jan 2011 (14 years ago)
Last Annual Report: 03 Aug 2024 (10 months ago)
Organization Number: 0779561
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 669 Winterhill Lane, Lexington, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Phillip W Elliott Registered Agent

President

Name Role
Phillip W Elliott President

Vice President

Name Role
Phillip D Elliott Vice President

Director

Name Role
Phillip D Elliott Director
Phillip W Elliott Director

Incorporator

Name Role
Phillip D Elliott Incorporator

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-NQ4-1993 NQ4 Retail Malt Beverage Drink License Active 2024-11-13 2013-06-25 - 2025-11-30 123 Cheapside, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-1522 Quota Retail Drink License Active 2024-11-13 2011-03-08 - 2025-11-30 123 Cheapside, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-1940 Special Sunday Retail Drink License Active 2024-11-13 2011-03-08 - 2025-11-30 123 Cheapside, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-SB-1233 Supplemental Bar License Active 2024-11-13 2013-06-25 - 2025-11-30 123 Cheapside, Lexington, Fayette, KY 40507

Assumed Names

Name Status Expiration Date
WILDCAT SALOON LEXINGTON Inactive 2016-01-18
WILDCAT SALOON LEX Inactive 2016-01-18

Filings

Name File Date
Annual Report 2024-08-03
Annual Report 2023-10-26
Administrative Dissolution 2023-10-04
Annual Report 2022-07-01
Annual Report 2021-07-13

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
19000.00
Total Face Value Of Loan:
19000.00
Date:
2020-04-28
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:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13623.9
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19000
Current Approval Amount:
19000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19125.97

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State