Search icon

LA GALA LLC

Company Details

Name: LA GALA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2013 (12 years ago)
Organization Date: 11 Jan 2013 (12 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0847049
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 601 STATE STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Manager

Name Role
ZELJKO SIMIC Manager
Laurie Isaacs Manager

Registered Agent

Name Role
ZELJKO SIMIC Registered Agent

Organizer

Name Role
ZELJKO SIMIC 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 114-NQ4-3044 NQ4 Retail Malt Beverage Drink License Active 2024-04-15 2014-08-28 - 2025-04-30 601 State St, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-LD-2404 Quota Retail Drink License Active 2024-04-15 2014-08-28 - 2025-04-30 601 State St, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-RS-4438 Special Sunday Retail Drink License Active 2024-04-15 2017-05-19 - 2025-04-30 601 State St, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-CL-191082 Caterer's License Active 2024-04-15 2022-06-20 - 2025-04-30 601 State St, Bowling Green, Warren, KY 42101

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-03-17
Annual Report 2022-05-16
Annual Report 2021-04-15
Registered Agent name/address change 2021-02-10
Principal Office Address Change 2020-07-07
Annual Report 2020-07-07
Reinstatement Certificate of Existence 2019-03-18
Reinstatement 2019-03-18
Reinstatement Approval Letter Revenue 2019-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6078398304 2021-01-26 0457 PPS 601 State St, Bowling Green, KY, 42101-2244
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-2244
Project Congressional District KY-02
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10762.42
Forgiveness Paid Date 2021-09-10
8337507309 2020-05-01 0457 PPP 601 State Street, Bowling Green, KY, 42101-2244
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-2244
Project Congressional District KY-02
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7759.03
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State