Search icon

LEXINGTON GREEN RESTAURANT, LLC

Company Details

Name: LEXINGTON GREEN RESTAURANT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2013 (12 years ago)
Organization Date: 04 Jan 2013 (12 years ago)
Last Annual Report: 13 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0846291
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET, SUITE 2200, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARY W. BARR, PLLC Registered Agent

Manager

Name Role
Robert Langley Manager

Organizer

Name Role
ROBERT P. LANGLEY Organizer

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-NQ2-2135 NQ2 Retail Drink License Active 2024-10-28 2013-06-25 - 2025-11-30 161 Lexington Green Cir Ste C8, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-RS-2292 Special Sunday Retail Drink License Active 2024-10-28 2013-04-09 - 2025-11-30 161 Lexington Green Cir Ste C8, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-SB-1336 Supplemental Bar License Active 2024-10-28 2013-06-25 - 2025-11-30 161 Lexington Green Cir Ste C8, Lexington, Fayette, KY 40503

Assumed Names

Name Status Expiration Date
PALMERS FRESH GRILL Active 2027-11-22
JAX BURGERS AND BREWS Inactive 2021-06-14

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-01-18
Annual Report 2023-01-24
Name Renewal 2022-11-22
Annual Report 2022-02-03
Annual Report 2021-02-23
Annual Report 2020-02-17
Annual Report 2019-05-14
Annual Report 2018-03-19
Name Renewal 2017-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7484338406 2021-02-12 0457 PPS 300 W Vine St Ste 2200, Lexington, KY, 40507-1804
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297200
Loan Approval Amount (current) 297200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1804
Project Congressional District KY-06
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299569.46
Forgiveness Paid Date 2021-12-08
7166937004 2020-04-07 0457 PPP 300 W VINE ST STE 2200, LEXINGTON, KY, 40507-1414
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212300
Loan Approval Amount (current) 212300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1414
Project Congressional District KY-06
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214457.9
Forgiveness Paid Date 2021-04-23

Sources: Kentucky Secretary of State