Search icon

M and T, LLC

Company Details

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

Member

Name Role
Patrick Madden Member
WILLIAM CRAIG TURNER Member

Registered Agent

Name Role
WILLIAM CRAIG TURNER Registered Agent

Organizer

Name Role
William Craig Turner 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 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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298200
Loan Approval Amount (current) 298200
Undisbursed Amount 0
Franchise Name Aloft Hotels
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1424
Project Congressional District KY-06
Number of Employees 35
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301467.95
Forgiveness Paid Date 2022-03-10

Sources: Kentucky Secretary of State