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: 26 Mar 2024 (a year 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 2024-03-26
Annual Report 2023-03-17
Certificate of Assumed Name 2023-01-22
Annual Report 2022-03-11
Annual Report 2021-05-20
Annual Report 2020-06-26
Annual Report 2019-06-25
Annual Report 2018-06-20
Annual Report 2017-05-10
Name Renewal 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4562947310 2020-04-29 0457 PPP 121 PROSPEROUS PL Ste 1-B, LEXINGTON, KY, 40509-1828
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207600
Loan Approval Amount (current) 207600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-1828
Project Congressional District KY-06
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210073.9
Forgiveness Paid Date 2021-07-09
2862688303 2021-01-21 0457 PPS 121 Prosperous Pl Ste 1B, Lexington, KY, 40509-1828
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290675
Loan Approval Amount (current) 290675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-1828
Project Congressional District KY-06
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293743.24
Forgiveness Paid Date 2022-02-14

Sources: Kentucky Secretary of State