Search icon

H & M ROADHOUSES GEORGETOWN, INC.

Company Details

Name: H & M ROADHOUSES GEORGETOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 2015 (9 years ago)
Organization Date: 04 Dec 2015 (9 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0938429
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 221 BREIGHTON CIRCLE, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILILAM HISLE Registered Agent

President

Name Role
William E Hisle President

Director

Name Role
William E Hisle Director
Stuart L Meredith Director

Incorporator

Name Role
WILLIAM HISLE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 105-NQ2-3107 NQ2 Retail Drink License Active 2024-05-30 2016-09-20 - 2025-06-30 240 Champion Way, Georgetown, Scott, KY 40324
Department of Alcoholic Beverage Control 105-RS-4556 Special Sunday Retail Drink License Active 2024-05-30 2016-09-20 - 2025-06-30 240 Champion Way, Georgetown, Scott, KY 40324

Assumed Names

Name Status Expiration Date
Cattleman's Roadhouse Georgetown Active 2029-12-18

Filings

Name File Date
Certificate of Assumed Name 2024-12-18
Annual Report 2024-06-28
Annual Report 2023-03-22
Annual Report 2022-03-08
Annual Report 2021-04-12
Annual Report 2020-06-03
Annual Report 2019-04-19
Annual Report 2018-04-13
Annual Report 2017-04-25
Annual Report 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3069278504 2021-02-22 0457 PPS 221 Breighton Cir, Shelbyville, KY, 40065-8132
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 496492.5
Loan Approval Amount (current) 496492.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-8132
Project Congressional District KY-04
Number of Employees 70
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 500287.61
Forgiveness Paid Date 2021-12-01
4257557304 2020-04-29 0457 PPP 221 Breighton Circle, Shelbyville, KY, 40065
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354637.5
Loan Approval Amount (current) 354637.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-1000
Project Congressional District KY-04
Number of Employees 70
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 358621.1
Forgiveness Paid Date 2021-06-16

Sources: Kentucky Secretary of State