Search icon

Old Tarr Entertainment, LLC

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

Unique Entity ID

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

Business Information

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

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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49500
Loan Approval Amount (current) 49500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-2417
Project Congressional District KY-06
Number of Employees 16
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19131.89
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State