Search icon

THE GROVE SQUARE, LLC

Company Details

Name: THE GROVE SQUARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 2014 (10 years ago)
Organization Date: 05 Nov 2014 (10 years ago)
Last Annual Report: 19 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0901579
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 100 W MAIN STREET, STE 610, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
SUSANNAH SIZEMORE Member
J, LLC Member
BA INVESTMENTS, LLC Member
M, LLC Member
THOMPSON VENTURES, LLC Member
VINAIGRETTE HOLDINGS, LLC Member

Registered Agent

Name Role
JEREMIAH SIZEMORE Registered Agent

Organizer

Name Role
JEREMIAH SIZEMORE Organizer

Filings

Name File Date
Annual Report 2024-06-19
Registered Agent name/address change 2024-06-19
Principal Office Address Change 2024-06-19
Annual Report 2023-06-30
Annual Report 2022-06-12
Annual Report 2021-06-29
Annual Report 2020-06-14
Annual Report 2019-06-07
Annual Report 2018-06-11
Annual Report 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3294318902 2021-04-28 0457 PPS 113 N Broadway, Lexington, KY, 40507-1228
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) 149986.69
Loan Approval Amount (current) 149986.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1228
Project Congressional District KY-06
Number of Employees 30
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150701.7
Forgiveness Paid Date 2021-10-21
6146877302 2020-04-30 0457 PPP 1031 Wellington Way Suite 115, LEXINGTON, KY, 40513-1250
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107475
Loan Approval Amount (current) 107475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40513-1250
Project Congressional District KY-06
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108697.95
Forgiveness Paid Date 2021-06-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 714.74
Executive 2024-08-12 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 681.93
Executive 2023-09-29 2024 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 60.13

Sources: Kentucky Secretary of State