Search icon

J. RENDER'S SOUTHERN TABLE, LLC

Company claim

Is this your business?

Get access!

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 (3 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

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
58224.23
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99750.00
Total Face Value Of Loan:
99750.00
Date:
2017-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
63000.00
Total Face Value Of Loan:
63000.00
Date:
2016-02-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
148500.00
Total Face Value Of Loan:
148500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99750
Current Approval Amount:
99750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100498.81
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110481.77
Current Approval Amount:
110481.77
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111002.4

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State