Name: | M and T, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jan 2015 (10 years ago) |
Organization Date: | 07 Jan 2015 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Managed By: | Members |
Organization Number: | 0906611 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO Box 910089, Lexington, KY 40591 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Patrick Madden | Member |
WILLIAM CRAIG TURNER | Member |
Name | Role |
---|---|
WILLIAM CRAIG TURNER | Registered Agent |
Name | Role |
---|---|
William Craig Turner | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-3773 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-30 | 2017-01-04 | - | 2025-10-31 | 10700 Westport Rd, Louisville, Jefferson, KY 40241 |
Department of Alcoholic Beverage Control | 056-LD-2534 | Quota Retail Drink License | Active | 2024-10-30 | 2017-01-04 | - | 2025-10-31 | 10700 Westport Rd, Louisville, Jefferson, KY 40241 |
Department of Alcoholic Beverage Control | 056-RS-4706 | Special Sunday Retail Drink License | Active | 2024-10-30 | 2017-01-04 | - | 2025-10-31 | 10700 Westport Rd, Louisville, Jefferson, KY 40241 |
Department of Alcoholic Beverage Control | 056-SB-1647 | Supplemental Bar License | Active | 2024-10-30 | 2017-01-04 | - | 2025-10-31 | 10700 Westport Rd, Louisville, Jefferson, KY 40241 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Principal Office Address Change | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2024-05-13 |
Principal Office Address Change | 2023-06-09 |
Annual Report | 2023-06-09 |
Registered Agent name/address change | 2023-06-09 |
Annual Report | 2022-03-26 |
Annual Report | 2021-09-09 |
Annual Report Amendment | 2020-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7187298302 | 2021-01-28 | 0457 | PPS | 145 Rose St, Lexington, KY, 40507-1424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State