Search icon

J. RENDER'S SOUTHERN TABLE, LLC

Company Details

Name: J. RENDER'S SOUTHERN TABLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2015 (9 years ago)
Organization Date: 22 Dec 2015 (9 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0939720
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3191 BEAUMONT CENTER CIRCLE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
BERNARD F. LOVELY Registered Agent

Organizer

Name Role
BERNARD F. LOVELY Organizer

Member

Name Role
Gwyn N Everly Member
John R Everly 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-NQ2-3028 NQ2 Retail Drink License Active 2024-11-13 2016-05-20 - 2025-11-30 3191 Beaumont Ctr Cir Ste 110, Lexington, Fayette, KY 40513
Department of Alcoholic Beverage Control 034-RS-4444 Special Sunday Retail Drink License Active 2024-11-13 2016-05-20 - 2025-11-30 3191 Beaumont Ctr Cir Ste 110, Lexington, Fayette, KY 40513

Assumed Names

Name Status Expiration Date
J. RENDER'S SOUTHERN TABLE & BAR Inactive 2021-04-19

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-04-11
Annual Report 2023-06-26
Annual Report 2022-03-08
Annual Report 2021-03-26
Annual Report 2020-04-24
Annual Report 2019-01-11
Annual Report 2018-04-06
Annual Report 2017-06-12
Certificate of Assumed Name 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7397397005 2020-04-07 0457 PPP 3191 BEAUMONT CENTRE CIR, LEXINGTON, KY, 40513-1830
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99750
Loan Approval Amount (current) 99750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1830
Project Congressional District KY-06
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100498.81
Forgiveness Paid Date 2021-01-19
6401148300 2021-01-27 0457 PPS 3191 Beaumont Centre Cir, Lexington, KY, 40513-1845
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110481.77
Loan Approval Amount (current) 110481.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-1845
Project Congressional District KY-06
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111002.4
Forgiveness Paid Date 2021-07-21

Sources: Kentucky Secretary of State