Search icon

ACE RESTAURANT GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ACE RESTAURANT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2015 (10 years ago)
Organization Date: 14 May 2015 (10 years ago)
Last Annual Report: 02 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0921997
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 604 MAIN ST, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Organizer

Name Role
JEREMY SINEY Organizer
AMANDA SINEY Organizer

Registered Agent

Name Role
JEREMY SINEY Registered Agent

Member

Name Role
amanda brianne siney Member
jeremy andrew siney Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ2-2879 NQ2 Retail Drink License Active 2024-11-25 2016-01-15 - 2025-11-30 604 Main St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-4247 Special Sunday Retail Drink License Active 2024-11-25 2016-01-15 - 2025-11-30 604 Main St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-SB-1574 Supplemental Bar License Active 2024-11-25 2016-01-15 - 2025-11-30 604 Main St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-NQ-5196 NQ Retail Malt Beverage Package License Active 2024-11-25 2016-01-15 - 2025-11-30 604 Main St, Covington, Kenton, KY 41011

Filings

Name File Date
Annual Report 2024-08-02
Registered Agent name/address change 2023-07-18
Annual Report Amendment 2023-07-18
Annual Report 2023-06-30
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
141000.00
Total Face Value Of Loan:
141000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
100700.00
Total Face Value Of Loan:
100700.00
Date:
2015-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
47500.00
Total Face Value Of Loan:
527500.00
Date:
2015-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100700
Current Approval Amount:
100700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101386.59
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141000
Current Approval Amount:
141000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141842.08

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State