Search icon

COCKTAILS OF LEXINGTON, INC.

Company Details

Name: COCKTAILS OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2011 (14 years ago)
Organization Date: 22 Jun 2011 (14 years ago)
Last Annual Report: 30 Jul 2024 (9 months ago)
Organization Number: 0794335
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 945 VILLAGE GREEN AVE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
SAMUEL W. HOLMES, JR. Incorporator

Registered Agent

Name Role
SAMUEL W. HOLMES, JR. Registered Agent

President

Name Role
Samuel Holmes, Jr. President

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-NQ4-2079 NQ4 Retail Malt Beverage Drink License Active 2024-11-24 2013-06-25 - 2025-11-30 3090 Todds Rd Ste 405, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-LD-1587 Quota Retail Drink License Active 2024-11-24 2011-10-27 - 2025-11-30 3090 Todds Rd Ste 405, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-RS-2013 Special Sunday Retail Drink License Active 2024-11-24 2011-10-27 - 2025-11-30 3090 Todds Rd Ste 405, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-SB-198047 Supplemental Bar License Active 2024-11-24 2023-07-18 - 2025-11-30 3090 Todds Rd Ste 405, Lexington, Fayette, KY 40509

Filings

Name File Date
Annual Report 2024-07-30
Annual Report 2023-02-25
Annual Report 2022-04-23
Registered Agent name/address change 2021-08-19
Principal Office Address Change 2021-08-19
Annual Report 2021-02-14
Annual Report 2020-02-13
Annual Report 2019-05-30
Annual Report 2018-04-17
Annual Report 2017-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4157038409 2021-02-06 0457 PPS 3090 Old Todds Rd, Lexington, KY, 40509-5004
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98343
Loan Approval Amount (current) 98343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-5004
Project Congressional District KY-06
Number of Employees 14
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98763.69
Forgiveness Paid Date 2021-07-19
1882317206 2020-04-15 0457 PPP 3090 OLD TODDS RD, LEXINGTON, KY, 40509-5004
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70245.75
Loan Approval Amount (current) 70245.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-5004
Project Congressional District KY-06
Number of Employees 16
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70784.3
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State