Search icon

GES BAR & GRILL, LLC

Company Details

Name: GES BAR & GRILL, 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: 03 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 0928131
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 328 Cold Springs Dr, Stanford, KY 40484
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARY SPIGLE Registered Agent

Member

Name Role
Gary Eugene Spigle Member

Manager

Name Role
Gary Eugene Spigle Manager

Organizer

Name Role
GARY SPIGLE 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 100-RS-4222 Special Sunday Retail Drink License Active 2024-03-30 2015-10-22 - 2026-04-30 6361 S Highway 27, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-LR-552 Limited Restaurant License Active 2024-03-30 2015-10-22 - 2026-04-30 6361 S Highway 27, Somerset, Pulaski, KY 42501

Former Company Names

Name Action
RENO'S ROADHOUSE OF BURNSIDE, KY, LLC Old Name

Filings

Name File Date
Annual Report 2024-07-03
Registered Agent name/address change 2024-07-03
Principal Office Address Change 2024-07-03
Annual Report 2023-07-31
Annual Report 2022-07-27
Annual Report 2021-07-26
Sixty Day Notice Return 2020-08-24
Annual Report 2020-07-30
Annual Report 2019-07-12
Annual Report 2018-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2406668304 2021-01-20 0457 PPS 6361 S Highway 27, Somerset, KY, 42501-6094
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232200
Loan Approval Amount (current) 232200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-6094
Project Congressional District KY-05
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 234089.85
Forgiveness Paid Date 2021-11-16
5047387101 2020-04-13 0457 PPP 6361 HIGHWAY 27, SOMERSET, KY, 42501-6094
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165800
Loan Approval Amount (current) 165800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-6094
Project Congressional District KY-05
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166693.48
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State