Search icon

Lexington Roosters LLC

Company Details

Name: Lexington Roosters LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2011 (14 years ago)
Organization Date: 16 Mar 2011 (14 years ago)
Authority Date: 16 Mar 2011 (14 years ago)
Last Annual Report: 06 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0787078
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 7405 Preston Highway, Louisville, KY 40219
Place of Formation: KENTUCKY

Member

Name Role
Robert Gauthier Member

Registered Agent

Name Role
ROBERT GAUTHIER Registered Agent

Organizer

Name Role
Preston Restaurant "A" LLC Organizer

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-NQ2-1892 NQ2 Retail Drink License Active 2024-10-16 2013-06-25 - 2025-11-30 124 Marketplace Dr, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-RS-2026 Special Sunday Retail Drink License Active 2024-10-16 2011-11-10 - 2025-11-30 124 Marketplace Dr, Lexington, Fayette, KY 40503

Filings

Name File Date
Annual Report 2025-01-06
Annual Report 2024-01-03
Annual Report 2023-01-04
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-26
Registered Agent name/address change 2019-04-26
Annual Report 2018-03-21
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4426508505 2021-02-25 0457 PPS 124 Marketplace Dr, Lexington, KY, 40503-4414
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455000
Loan Approval Amount (current) 455000
Undisbursed Amount 0
Franchise Name B.C. Roosters
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 Lexington, FAYETTE, KY, 40503-4414
Project Congressional District KY-06
Number of Employees 71
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 457502.5
Forgiveness Paid Date 2021-09-17
5820147108 2020-04-14 0457 PPP 124 MARKETPLACE DR, LEXINGTON, KY, 40503-4414
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324900
Loan Approval Amount (current) 324900
Undisbursed Amount 0
Franchise Name B.C. Roosters
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 LEXINGTON, FAYETTE, KY, 40503-4414
Project Congressional District KY-06
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 328654.4
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State