Search icon

Old Tarr Entertainment, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Old Tarr Entertainment, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2015 (10 years ago)
Organization Date: 27 Jul 2015 (10 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0928083
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3228 Summit Square Pl Ste 180, Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ryan Schwartz, PLLC Registered Agent
Ryan Schwartz Registered Agent

Manager

Name Role
Adam Hatton Manager
John M Potter Manager
Adam T Short Manager

Organizer

Name Role
Ryan Schwartz Organizer

Unique Entity ID

Unique Entity ID:
W6N7NBLH8227
CAGE Code:
8WEN7
UEI Expiration Date:
2022-04-26

Business Information

Doing Business As:
MANCHESTER MUSIC HALL
Activation Date:
2021-04-27
Initial Registration Date:
2021-02-24

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-NQ4-3388 NQ4 Retail Malt Beverage Drink License Active 2024-11-21 2015-10-02 - 2025-11-30 899 Manchester St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-2467 Quota Retail Drink License Active 2024-11-21 2015-10-02 - 2025-11-30 899 Manchester St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-4190 Special Sunday Retail Drink License Active 2024-11-21 2015-10-02 - 2025-11-30 899 Manchester St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-SB-1556 Supplemental Bar License Active 2024-11-21 2015-10-02 - 2025-11-30 899 Manchester St, Lexington, Fayette, KY 40507

Assumed Names

Name Status Expiration Date
THE MANCHESTER RESERVE Active 2029-07-15
Manchester Hall Inactive 2020-08-08
Manchester Music Hall Inactive 2020-08-06
The Rickhouse Inactive 2020-08-06

Filings

Name File Date
Certificate of Assumed Name 2024-07-15
Annual Report 2024-04-17
Annual Report 2023-03-15
Annual Report 2022-03-03
Certificate of Assumed Name 2021-04-23

USAspending Awards / Financial Assistance

Date:
2021-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
399305.25
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
798610.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
49500.00
Total Face Value Of Loan:
49500.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$49,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,131.89
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $49,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State