Search icon

LOLA HOSPITALITY LLC

Company Details

Name: LOLA HOSPITALITY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2015 (10 years ago)
Organization Date: 29 Jan 2015 (10 years ago)
Last Annual Report: 09 Jul 2024 (8 months ago)
Managed By: Members
Organization Number: 0908968
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 107 CHURCH ST STE 305, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOLA HOSPITALITY LLC CBS BENEFIT PLAN 2023 472953576 2024-12-30 LOLA HOSPITALITY LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 722410
Sponsor’s telephone number 8593386238
Plan sponsor’s address 113 CHEAPSIDE PARK, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
LOLA HOSPITALITY LLC CBS BENEFIT PLAN 2022 472953576 2023-12-27 LOLA HOSPITALITY LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 722410
Sponsor’s telephone number 8593386238
Plan sponsor’s address 113 CHEAPSIDE PARK, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LOLA HOSPITALITY LLC CBS BENEFIT PLAN 2021 472953576 2022-12-29 LOLA HOSPITALITY LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 722410
Sponsor’s telephone number 8593386238
Plan sponsor’s address 113 CHEAPSIDE PARK, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LOLA HOSPITALITY LLC CBS BENEFIT PLAN 2020 472953576 2021-12-14 LOLA HOSPITALITY LLC 1
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 722410
Sponsor’s telephone number 8593386238
Plan sponsor’s address 113 CHEAPSIDE PARK, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Aimee Lanza Member

Organizer

Name Role
Javier F Lanza Organizer

Registered Agent

Name Role
AIMEE LANZA Registered Agent

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-NQ4-3287 NQ4 Retail Malt Beverage Drink License Active 2024-11-07 2015-09-11 - 2025-11-30 113 Cheapside 1st Floor, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-2459 Quota Retail Drink License Active 2024-11-07 2015-09-11 - 2025-11-30 113 Cheapside 1st Floor, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-199354 Special Sunday Retail Drink License Active 2024-11-07 2023-10-02 - 2025-11-30 113 Cheapside 1st Floor, Lexington, Fayette, KY 40507

Former Company Names

Name Action
Lola II LLC Old Name

Assumed Names

Name Status Expiration Date
CENTRO DRINKS Inactive 2021-01-12

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2023-05-24
Principal Office Address Change 2022-07-07
Annual Report 2022-07-07
Registered Agent name/address change 2021-06-17
Annual Report 2021-06-17
Annual Report 2020-06-29
Principal Office Address Change 2020-06-29
Annual Report 2019-06-03
Annual Report 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7533788300 2021-01-28 0457 PPS 113 Cheapside, Lexington, KY, 40507-1303
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37442
Loan Approval Amount (current) 37442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 73056
Servicing Lender Name Burke & Herbert Bank & Trust Company
Servicing Lender Address 100 S Fairfax St, ALEXANDRIA, VA, 22314-3340
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1303
Project Congressional District KY-06
Number of Employees 11
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119785
Originating Lender Name Burke and Herbert Bank and Trust Company
Originating Lender Address Moorefield, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37711.37
Forgiveness Paid Date 2021-10-20
6424887001 2020-04-06 0457 PPP 113 CHEAPSIDE Park, LEXINGTON, KY, 40507-1303
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8872.22
Loan Approval Amount (current) 8872.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 73056
Servicing Lender Name Burke & Herbert Bank & Trust Company
Servicing Lender Address 100 S Fairfax St, ALEXANDRIA, VA, 22314-3340
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1303
Project Congressional District KY-06
Number of Employees 3
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 81613
Originating Lender Name Burke and Herbert Bank and Trust Company
Originating Lender Address Winchester, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8939.99
Forgiveness Paid Date 2021-01-19

Sources: Kentucky Secretary of State