Search icon

TGE Hospitality, Inc.

Company Details

Name: TGE Hospitality, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2011 (14 years ago)
Organization Date: 05 Oct 2011 (14 years ago)
Last Annual Report: 18 Apr 2025 (2 months ago)
Organization Number: 0802247
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 121 Prosperous Place, Suite 1 B, Lexington, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
RICHARD H TURNBULL President

Vice President

Name Role
THOMAS C. ARIMES Vice President

Director

Name Role
THOMAS C. ARIMES Director
RICHARD H. TURNBULL Director

Registered Agent

Name Role
William L. Turnbull Registered Agent

Secretary

Name Role
RICHARD H. TURNBULL Secretary

Treasurer

Name Role
RICHARD H. TURNBULL Treasurer

Incorporator

Name Role
Miller, Griffin & Marks, P.S.C. 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-NQ2-1914 NQ2 Retail Drink License Active 2024-11-20 2013-06-25 - 2025-11-30 735 E Main St, Lexington, Fayette, KY 40502
Department of Alcoholic Beverage Control 034-RS-2045 Special Sunday Retail Drink License Active 2024-11-20 2012-03-23 - 2025-11-30 735 E Main St, Lexington, Fayette, KY 40502

Assumed Names

Name Status Expiration Date
COLES Inactive 2021-11-21

Filings

Name File Date
Annual Report 2025-04-18
Annual Report 2024-03-26
Annual Report 2023-03-17
Certificate of Assumed Name 2023-01-22
Annual Report 2022-03-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
290675.00
Total Face Value Of Loan:
290675.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
207600.00
Total Face Value Of Loan:
207600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207600
Current Approval Amount:
207600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210073.9
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290675
Current Approval Amount:
290675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293743.24

Sources: Kentucky Secretary of State