Search icon

Eat PM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Eat PM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 2014 (11 years ago)
Organization Date: 24 Nov 2014 (11 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0903355
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 320 United Ct Ste 5, Lexington, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
Emilee Walters Sierp Organizer

Registered Agent

Name Role
Regard Law Group PLLC Registered Agent

Member

Name Role
Emilee Walters Sierp Member

Form 5500 Series

Employer Identification Number (EIN):
472391980
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

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-NQ2-2684 NQ2 Retail Drink License Active 2024-10-20 2015-03-25 - 2025-11-30 9079 Old Richmond Rd, Lexington, Fayette, KY 40515
Department of Alcoholic Beverage Control 034-RS-3971 Special Sunday Retail Drink License Active 2024-10-20 2015-03-25 - 2025-11-30 9079 Old Richmond Rd, Lexington, Fayette, KY 40515
Department of Alcoholic Beverage Control 034-SB-1530 Supplemental Bar License Active 2024-10-20 2015-05-01 - 2025-11-30 9079 Old Richmond Rd, Lexington, Fayette, KY 40515

Assumed Names

Name Status Expiration Date
PROUD MARY Inactive 2020-04-14

Filings

Name File Date
Principal Office Address Change 2024-11-20
Annual Report 2024-06-26
Annual Report 2023-06-29
Certificate of Assumed Name 2022-11-30
Registered Agent name/address change 2022-10-21

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
73723.58
Total Face Value Of Loan:
73723.58
Date:
2020-04-09
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:
17700.00
Total Face Value Of Loan:
17700.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$17,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,818
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $17,700
Jobs Reported:
35
Initial Approval Amount:
$73,723.58
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,723.58
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,206.88
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $73,718.58
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State