Search icon

Lexington Golf & Travel, LLC

Company Details

Name: Lexington Golf & Travel, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2014 (10 years ago)
Organization Date: 26 Nov 2014 (10 years ago)
Last Annual Report: 25 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0903563
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
Principal Office: 1711 WILLOW WICK DRIVE, GREENSBORO, NC 27408
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPTOE & JOHNSON PLLC Registered Agent

Member

Name Role
ACT Distributors LLC Member
GPT (DE) LLC Member

Organizer

Name Role
Doug Adkins Organizer

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-NQ4-3210 NQ4 Retail Malt Beverage Drink License Active 2024-11-07 2015-02-20 - 2025-11-30 1101 New Circle Rd Ne, Lexington, Fayette, KY 40505
Department of Alcoholic Beverage Control 034-LD-1266 Quota Retail Drink License Active 2024-11-07 2015-02-20 - 2025-11-30 1101 New Circle Rd Ne, Lexington, Fayette, KY 40505
Department of Alcoholic Beverage Control 034-RS-3952 Special Sunday Retail Drink License Active 2024-11-07 2015-02-20 - 2025-11-30 1101 New Circle Rd Ne, Lexington, Fayette, KY 40505
Department of Alcoholic Beverage Control 034-SB-1509 Supplemental Bar License Active 2024-11-07 2015-02-20 - 2025-11-30 1101 New Circle Rd Ne, Lexington, Fayette, KY 40505

Assumed Names

Name Status Expiration Date
CHEETAH OF LEXINGTON Active 2027-02-10
PLATINUM DOLLS Inactive 2020-05-28

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-03-16
Registered Agent name/address change 2023-03-14
Annual Report 2022-03-08
Certificate of Assumed Name 2022-02-10
Principal Office Address Change 2021-05-08
Annual Report 2021-05-08
Annual Report 2020-08-17
Registered Agent name/address change 2020-04-24
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4129997302 2020-04-29 0457 PPP 1101 E New Circle Rd, Lexington, KY, 40505
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228200
Loan Approval Amount (current) 228200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-1400
Project Congressional District KY-06
Number of Employees 86
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229981.23
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State