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 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W6N7NBLH8227 | 2022-04-26 | 899 MANCHESTER ST, LEXINGTON, KY, 40508, 2417, USA | 899 MANCHESTER ST, LEXINGTON, KY, 40508, 2417, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | MANCHESTER MUSIC HALL |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-04-27 |
Initial Registration Date | 2021-02-24 |
Entity Start Date | 2016-05-06 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LINDSIE MCCOMAS |
Address | 899 MANCHESTER ST, LEXINGTON, KY, 40508, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LINDSIE MCCOMAS |
Address | 899 MANCHESTER ST, LEXINGTON, KY, 40508, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Ryan Schwartz, PLLC | Registered Agent |
Ryan Schwartz | Registered Agent |
Name | Role |
---|---|
Adam Hatton | Manager |
John M Potter | Manager |
Adam T Short | Manager |
Name | Role |
---|---|
Ryan Schwartz | Organizer |
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 |
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 |
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 |
Annual Report | 2021-03-01 |
Registered Agent name/address change | 2021-03-01 |
Principal Office Address Change | 2021-03-01 |
Annual Report | 2020-04-14 |
Registered Agent name/address change | 2020-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8965857005 | 2020-04-09 | 0457 | PPP | 899 MANCHESTER ST, LEXINGTON, KY, 40508-2417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State