Search icon

ATHENIAN HOUSE CATERING LLC

Company Details

Name: ATHENIAN HOUSE CATERING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2012 (13 years ago)
Organization Date: 15 Mar 2012 (13 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0824443
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 313 S ASHLAND AVE., LEXINGTON, KY 40502
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATHENIAN HOUSE CATERING, LLC 401(K) PLAN 2023 454798282 2024-10-08 ATHENIAN HOUSE CATERING, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 8595360454
Plan sponsor’s address 1117 WINCHESTER ROAD, LEXINGTON, KY, 40505

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing BRENDA LOEWENTHAL
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Ilias Pappas Manager

Organizer

Name Role
ILIAS PAPPAS Organizer

Registered Agent

Name Role
ILIAS PAPPAS Registered Agent

Assumed Names

Name Status Expiration Date
ATHENIAN GRILL Inactive 2020-03-04

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-03-29
Annual Report 2019-07-14
Annual Report 2018-05-07
Annual Report 2017-06-29
Registered Agent name/address change 2016-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1319048303 2021-01-16 0457 PPS 1117 Winchester Rd, Lexington, KY, 40505-4028
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165088
Loan Approval Amount (current) 165088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-4028
Project Congressional District KY-06
Number of Employees 36
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166537.11
Forgiveness Paid Date 2021-12-06
5679407005 2020-04-06 0457 PPP 115 N LOCUST HILL DR SUITE 109B, LEXINGTON, KY, 40509-1517
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117900
Loan Approval Amount (current) 117900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-1517
Project Congressional District KY-06
Number of Employees 38
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118691.23
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State