Search icon

WCS LEX Inc

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 (9 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
Annual Report 2020-06-16
Annual Report 2019-06-21
Annual Report 2018-06-13
Annual Report 2017-06-20
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8976127200 2020-04-28 0457 PPP 669 WINTERHILL LANE, LEXINGTON, KY, 40509
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13623.9
Forgiveness Paid Date 2021-03-31
6856578405 2021-02-11 0457 PPS 669 Winter Hill Ln, Lexington, KY, 40509-1960
Loan Status Date 2021-11-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-1960
Project Congressional District KY-06
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19125.97
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State