Search icon

HOME RUN, LLC

Company Details

Name: HOME RUN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2015 (10 years ago)
Organization Date: 19 Aug 2015 (10 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0929966
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 3933 GLADMAN WAY, LEXINGTON, KY 40514
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME RUN LLC CBS BENEFIT PLAN 2023 474762918 2024-04-29 HOME RUN LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-11-01
Business code 722300
Sponsor’s telephone number 8593968221
Plan sponsor’s address 3650 BOSTON ROAD, LEXINGTON, KY, 40514

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HOME RUN LLC CBS BENEFIT PLAN 2022 474762918 2023-12-27 HOME RUN LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-11-01
Business code 722300
Sponsor’s telephone number 8593968221
Plan sponsor’s address 3650 BOSTON ROAD, LEXINGTON, KY, 40514

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HOME RUN LLC CBS BENEFIT PLAN 2021 474762918 2022-12-29 HOME RUN LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-11-01
Business code 722300
Sponsor’s telephone number 8593968221
Plan sponsor’s address 3650 BOSTON ROAD, LEXINGTON, KY, 40514

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
RYAN MCGUFFIN Registered Agent

Member

Name Role
Ryan Joseph McGuffin Member
Edward Charles Hacker Member

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-NQ2-3940 NQ2 Retail Drink License Active 2024-11-12 2019-04-04 - 2025-11-30 3650 Boston Rd Ste A, Lexington, Fayette, KY 40514
Department of Alcoholic Beverage Control 034-RS-5642 Special Sunday Retail Drink License Active 2024-11-12 2019-04-04 - 2025-11-30 3650 Boston Rd Ste A, Lexington, Fayette, KY 40514
Department of Alcoholic Beverage Control 034-LP-2515 Quota Retail Package License Active 2024-11-12 2019-04-04 - 2025-11-30 3650 Boston Rd Ste A, Lexington, Fayette, KY 40514
Department of Alcoholic Beverage Control 034-NQ-7453 NQ Retail Malt Beverage Package License Active 2024-11-12 2019-04-04 - 2025-11-30 3650 Boston Rd Ste A, Lexington, Fayette, KY 40514

Assumed Names

Name Status Expiration Date
BANNERS Inactive 2024-04-11

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-04-08
Annual Report 2023-03-15
Annual Report 2022-02-07
Annual Report 2021-02-09
Annual Report 2020-02-20
Certificate of Assumed Name 2019-04-11
Annual Report 2019-04-09
Annual Report 2018-06-29
Annual Report 2017-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3006918400 2021-02-04 0457 PPS 3650 Boston Rd Ste 196, Lexington, KY, 40514-1502
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116716.98
Loan Approval Amount (current) 116716.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40514-1502
Project Congressional District KY-06
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117206.23
Forgiveness Paid Date 2021-07-14
1288687100 2020-04-10 0457 PPP 3650 Boston Rd., suite 196, LEXINGTON, KY, 40514-1502
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75675.07
Loan Approval Amount (current) 75675.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40514-1502
Project Congressional District KY-06
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76158.63
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State