Search icon

Lucky Dog Entertainment, LLC

Company Details

Name: Lucky Dog Entertainment, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2015 (9 years ago)
Organization Date: 27 Oct 2015 (9 years ago)
Last Annual Report: 21 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0935571
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 135 W Main St, Suite 100, Lexington, KY 40507
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YZLYJTEDGBT8 2022-06-27 135 W MAIN ST, LEXINGTON, KY, 40507, 1492, USA 135 W MAIN ST, STE 100, LEXINGTON, KY, 40507, 1492, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-04-06
Initial Registration Date 2021-03-29
Entity Start Date 2017-05-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GAIL INGERSOLL
Role CONTROLLER
Address 135 W MAIN ST, STE 100, LEXINGTON, KY, 40507, USA
Government Business
Title PRIMARY POC
Name GAIL INGERSOLL
Role CONTROLLER
Address 135 W MAIN ST, STE 100, LEXINGTON, KY, 40507, USA
Past Performance Information not Available

Registered Agent

Name Role
JASON JAGGERS Registered Agent
Jason Jaggers Registered Agent

Organizer

Name Role
Jason Jaggers Organizer

Assumed Names

Name Status Expiration Date
West Main Crafting Co Inactive 2026-05-21
West Main Crafting Co. Inactive 2020-11-12
Placebo Inactive 2020-11-05

Filings

Name File Date
Dissolution 2022-03-18
Certificate of Assumed Name 2021-05-21
Annual Report 2021-04-21
Annual Report 2020-06-19
Annual Report 2019-06-19
Annual Report 2018-06-07
Annual Report 2017-06-14
Principal Office Address Change 2017-01-24
Principal Office Address Change 2016-08-15
Registered Agent name/address change 2016-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9214938310 2021-01-30 0457 PPS 135 W Main St Ste 100, Lexington, KY, 40507-1493
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187155
Loan Approval Amount (current) 187155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1493
Project Congressional District KY-06
Number of Employees 13
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188505.12
Forgiveness Paid Date 2021-10-26
1782787210 2020-04-15 0457 PPP 135 W MAIN ST STE 100, LEXINGTON, KY, 40507
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132987
Loan Approval Amount (current) 132987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1000
Project Congressional District KY-06
Number of Employees 24
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134326.47
Forgiveness Paid Date 2021-04-22

Sources: Kentucky Secretary of State