Search icon

Deez Butts Bar-B-Que LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Deez Butts Bar-B-Que LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2016 (10 years ago)
Organization Date: 08 Jan 2016 (10 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0941015
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 113 N Pointe Dr, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID PRITCHARD Organizer
LARRY T BARNEY Organizer

Member

Name Role
David M Pritchard Member

Registered Agent

Name Role
DAVID PRITCHARD Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 047-NQ2-3574 NQ2 Retail Drink License Active 2025-01-08 2018-03-28 - 2026-01-31 654 E Dixie Ave, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-RS-5161 Special Sunday Retail Drink License Active 2025-01-08 2018-03-28 - 2026-01-31 654 E Dixie Ave, Elizabethtown, Hardin, KY 42701

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2024-06-24
Annual Report 2023-03-20
Annual Report 2022-03-06
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
126535.89
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
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:
52662.00
Total Face Value Of Loan:
52662.00
Date:
2020-06-16
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:
500000.00
Date:
2020-04-28
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:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-04-28
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$37,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,813.54
Servicing Lender:
Magnolia Bank Incorporated
Use of Proceeds:
Payroll: $37,500
Jobs Reported:
11
Initial Approval Amount:
$52,662
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,059.89
Servicing Lender:
Magnolia Bank Incorporated
Use of Proceeds:
Payroll: $52,659
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State