Search icon

HC PUBLIC HOUSE LLC

Company Details

Name: HC PUBLIC HOUSE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2011 (14 years ago)
Organization Date: 10 Jun 2011 (14 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Members
Organization Number: 0793485
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 112 NORTH UPPER, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
DOUG BREEDING Organizer

Registered Agent

Name Role
DOUG BREEDING 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-NQ4-2063 NQ4 Retail Malt Beverage Drink License Active 2024-11-01 2013-06-25 - 2025-11-30 112 N Upper St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-2226 Quota Retail Drink License Active 2024-11-01 2012-06-21 - 2025-11-30 112 N Upper St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-2001 Special Sunday Retail Drink License Active 2024-11-01 2012-06-21 - 2025-11-30 112 N Upper St, Lexington, Fayette, KY 40507

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-04-26
Annual Report 2022-05-23
Annual Report 2021-02-15
Annual Report 2020-03-24
Registered Agent name/address change 2019-05-30
Annual Report 2019-05-30
Annual Report 2018-04-26
Principal Office Address Change 2017-06-14
Annual Report 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7092087103 2020-04-14 0457 PPP 112 N UPPER ST, LEXINGTON, KY, 40507-1119
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1119
Project Congressional District KY-06
Number of Employees 8
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9092.25
Forgiveness Paid Date 2021-04-29
8513328506 2021-03-10 0457 PPS 112 N Upper St Ste 1, Lexington, KY, 40507-1119
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8080.1
Loan Approval Amount (current) 8080.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26996
Servicing Lender Name Peoples Bank of Kentucky, Inc.
Servicing Lender Address 106, S Main Cross, Flemingsburg, KY, 41041
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1119
Project Congressional District KY-06
Number of Employees 6
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26996
Originating Lender Name Peoples Bank of Kentucky, Inc.
Originating Lender Address Flemingsburg, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8121.17
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State