Search icon

Lisse LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Lisse LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2015 (10 years ago)
Organization Date: 18 May 2015 (10 years ago)
Last Annual Report: 15 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0922278
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7450 Industrial Road, Florence, KY 41042
Place of Formation: KENTUCKY

Manager

Name Role
Hans Frederik Philippo Manager
John Philippo Manager

Organizer

Name Role
Tim Lynch Organizer

Registered Agent

Name Role
Donald Hemmer Registered Agent

Unique Entity ID

Unique Entity ID:
ZKP3WB9GN269
CAGE Code:
90DK1
UEI Expiration Date:
2022-04-29

Business Information

Activation Date:
2021-05-04
Initial Registration Date:
2021-04-29

Commercial and government entity program

CAGE number:
90DK1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2026-05-04
SAM Expiration:
2022-04-29

Contact Information

POC:
DONNA THORNTON

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-NQ2-2854 NQ2 Retail Drink License Active 2024-11-11 2016-06-29 - 2025-11-30 530 Main St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-SP-1544 Sampling License Active 2024-11-11 2016-06-29 - 2025-11-30 530 Main St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-4204 Special Sunday Retail Drink License Active 2024-11-11 2016-06-29 - 2025-11-30 530 Main St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-SB-1561 Supplemental Bar License Active 2024-11-11 2016-06-29 - 2025-11-30 530 Main St, Covington, Kenton, KY 41011

Assumed Names

Name Status Expiration Date
PHILIPPOS Active 2029-01-16
LISSE STEAKHUIS Inactive 2021-11-29

Filings

Name File Date
Annual Report 2025-02-15
Certificate of Assumed Name 2024-07-09
Annual Report 2024-06-13
Certificate of Assumed Name 2024-01-16
Annual Report 2023-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
200896.50
Total Face Value Of Loan:
200896.50
Date:
2020-04-08
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:
143400.00
Total Face Value Of Loan:
143400.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$143,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$145,108.85
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $114,720
Utilities: $14,340
Rent: $14,340
Jobs Reported:
25
Initial Approval Amount:
$200,896.5
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,896.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$202,408.8
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $200,891.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State