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 (11 years ago)
Organization Date: 29 Oct 2014 (11 years ago)
Last Annual Report: 03 Jul 2024 (a year 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 2025-04-22 2015-12-29 - 2026-04-30 688 Univ Shpg Ctr Ste 1, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-RS-4099 Special Sunday Retail Drink License Active 2025-04-22 2015-12-29 - 2026-04-30 688 Univ Shpg Ctr Ste 1, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-SB-1534 Supplemental Bar License Active 2025-04-22 2015-12-29 - 2026-04-30 688 Univ Shpg Ctr Ste 1, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-NQ2-2761 NQ2 Retail Drink License Active 2024-04-30 2015-12-29 - 2026-04-30 688 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 - 2026-04-30 688 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 Withdrawal of Assumed Name 2022-08-05
Registered Agent name/address change 2022-08-05
Certificate of Assumed Name 2022-08-05

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
30464.97
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105405.86
Total Face Value Of Loan:
105405.86
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79383.17
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79383.17
Total Face Value Of Loan:
79383.17

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105405.86
Current Approval Amount:
105405.86
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105853.83
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79383.17
Current Approval Amount:
79383.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80016.03

Sources: Kentucky Secretary of State