Search icon

Ideal Restaurants, LLC

Company Details

Name: Ideal Restaurants, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2014 (10 years ago)
Organization Date: 29 Oct 2014 (10 years ago)
Last Annual Report: 03 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0900957
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: MI HACIENDA COOPER MEXICAN RESTAURANT, 688 UNIVERSITY SHOPPING CENTER, SUITE 1, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
JUAN M MADRIGAL Registered Agent

Organizer

Name Role
Edwin Alvin Matthews Organizer

Member

Name Role
JUAN M MADRIGAL 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 076-NQ2-2761 NQ2 Retail Drink License Active 2024-04-30 2015-12-29 - 2025-04-30 688 Univ Shpg Ctr Ste 1, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-RS-4099 Special Sunday Retail Drink License Active 2024-04-30 2015-12-29 - 2025-04-30 688 Univ Shpg Ctr Ste 1, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-SB-1534 Supplemental Bar License Active 2024-04-30 2015-12-29 - 2025-04-30 688 Univ Shpg Ctr Ste 1, Richmond, Madison, KY 40475

Assumed Names

Name Status Expiration Date
MI HACIENDA COOPER MEXICAN RESTAURANT Active 2027-08-05
COOPER'S CASUAL DINING Inactive 2025-01-01
SIDELINE CASUAL DINING Inactive 2020-06-09

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-06-27
Certificate of Assumed Name 2022-08-05
Certificate of Withdrawal of Assumed Name 2022-08-05
Registered Agent name/address change 2022-08-05
Principal Office Address Change 2022-08-05
Annual Report Amendment 2022-08-05
Annual Report 2022-06-28
Annual Report 2021-06-14
Annual Report 2020-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2999898504 2021-02-22 0457 PPS 688 University Shopping Ctr Ste 1, Richmond, KY, 40475-2614
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105405.86
Loan Approval Amount (current) 105405.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27140
Servicing Lender Name Citizens Guaranty Bank
Servicing Lender Address 457, E Main St, Richmond, KY, 40475
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-2614
Project Congressional District KY-06
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27140
Originating Lender Name Citizens Guaranty Bank
Originating Lender Address Richmond, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105853.83
Forgiveness Paid Date 2021-07-27
9563267203 2020-04-28 0457 PPP 688 University Shopping Center Ste 1, RICHMOND, KY, 40475-2614
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79383.17
Loan Approval Amount (current) 79383.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27140
Servicing Lender Name Citizens Guaranty Bank
Servicing Lender Address 457, E Main St, Richmond, KY, 40475
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-2614
Project Congressional District KY-06
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27140
Originating Lender Name Citizens Guaranty Bank
Originating Lender Address Richmond, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80016.03
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State