Search icon

Pikeville Entertainment, LLC

Company Details

Name: Pikeville Entertainment, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2012 (13 years ago)
Organization Date: 17 Jan 2012 (13 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0809956
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 4189 COLLINS HIGHWAY, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Organizer

Name Role
John M Potter Organizer

Manager

Name Role
Thomas A Potter Manager

Registered Agent

Name Role
THOMAS A POTTER 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 098-NQ2-1950 NQ2 Retail Drink License Active 2024-06-12 2013-06-25 - 2025-06-30 253 2nd St, Pikeville, Pike, KY 41501
Department of Alcoholic Beverage Control 098-RS-202093 Special Sunday Retail Drink License Active 2024-06-12 2024-03-05 - 2025-06-30 253 2nd St, Pikeville, Pike, KY 41501
Department of Alcoholic Beverage Control 098-SB-1276 Supplemental Bar License Active 2024-06-12 2013-06-25 - 2025-06-30 253 2nd St, Pikeville, Pike, KY 41501

Assumed Names

Name Status Expiration Date
BANK 253 RESTAURANT AND NIGHTLIFE Inactive 2022-02-03

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-21
Annual Report 2022-06-28
Registered Agent name/address change 2021-06-18
Annual Report 2021-06-18
Annual Report 2020-04-14
Registered Agent name/address change 2020-01-07
Principal Office Address Change 2020-01-07
Annual Report 2019-04-26
Annual Report 2018-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807987104 2020-04-11 0457 PPP 253 2ND ST, PIKEVILLE, KY, 41501-3843
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63900
Loan Approval Amount (current) 63900
Undisbursed Amount 0
Franchise Name -
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-3843
Project Congressional District KY-05
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64249.68
Forgiveness Paid Date 2020-11-05
1102458601 2021-03-12 0457 PPS 4189 Collins Hwy, Pikeville, KY, 41501-6833
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89500
Loan Approval Amount (current) 89500
Undisbursed Amount 0
Franchise Name -
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pikeville, PIKE, KY, 41501-6833
Project Congressional District KY-05
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89987.28
Forgiveness Paid Date 2021-10-04

Sources: Kentucky Secretary of State