Search icon

N Enterprise LLC

Company Details

Name: N Enterprise LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2014 (10 years ago)
Organization Date: 28 Oct 2014 (10 years ago)
Last Annual Report: 07 Mar 2025 (7 days ago)
Managed By: Members
Organization Number: 0900765
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 109 N MILL ST, #150, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FZ4KN2KKUCR7 2022-03-15 109 N MILL ST, LEXINGTON, KY, 40507, 1390, USA 109 N MILL ST, LEXINGTON, KY, 40507, 1390, USA

Business Information

Division Name N ENTERPRISE LLC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2020-09-18
Initial Registration Date 2020-08-11
Entity Start Date 2015-07-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238190, 238220, 238390, 423820, 722310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VICHU LLCLAGAGSORN
Role PRESIDENT
Address 109 N MILL ST, LEXINGTON, KY, 40509, USA
Government Business
Title PRIMARY POC
Name VICHU LAGAGSORN
Role PRESIDENT
Address 109 N MILL ST, LEXINGTON, KY, 40509, USA
Past Performance Information not Available

Registered Agent

Name Role
Regard Law Group PLLC Registered Agent

Organizer

Name Role
Andre Regard Organizer

Member

Name Role
Vichu Lagagsorn Member

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-NQ2-2797 NQ2 Retail Drink License Active 2024-10-29 2015-07-15 - 2025-11-30 109 N Mill St Unit 150, Lexington, Fayette, KY 40507

Assumed Names

Name Status Expiration Date
BUDDHA LOUNGE Inactive 2024-07-03

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2025-03-07
Registered Agent name/address change 2024-06-27
Annual Report 2024-03-26
Annual Report 2023-03-18
Annual Report 2022-03-30
Annual Report 2021-04-15
Annual Report 2020-06-30
Certificate of Assumed Name 2019-07-03
Principal Office Address Change 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6362608510 2021-03-03 0457 PPS 109 N Mill St Ste 150, Lexington, KY, 40507-1379
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1379
Project Congressional District KY-06
Number of Employees 7
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45529.02
Forgiveness Paid Date 2021-09-07
2943637207 2020-04-16 0457 PPP 109 N MILL ST STE 150, LEXINGTON, KY, 40507-1390
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34600
Loan Approval Amount (current) 34600
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1390
Project Congressional District KY-06
Number of Employees 10
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34854.69
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State