Search icon

Y'ALL HOSPITALITY, LLC

Company Details

Name: Y'ALL HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2016 (9 years ago)
Organization Date: 24 Mar 2016 (9 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0948140
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 100 E Rivercenter Blvd Ste 1100, Covington, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Manager

Name Role
Technology Towers, LLC Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-LP-187368 Quota Retail Package License Active 2024-07-31 2021-12-07 - 2025-08-31 50 E Rivercenter Blvd Ste 70, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-NQ-187367 NQ Retail Malt Beverage Package License Active 2024-07-31 2021-12-07 - 2025-08-31 50 E Rivercenter Blvd Ste 70, Covington, Kenton, KY 41011

Former Company Names

Name Action
RIVERCENTER ENTERTAINMENT VENUES, LLC, A LIMITED LIABILITY COMPANY Old Name
RiverCenter Entertainment Venues Limited Liability Company Old Name

Assumed Names

Name Status Expiration Date
Y'ALL CAFE AT RIVERCENTER Active 2027-08-12
BISCUITS TO BURGERS AT RIVERCENTER Active 2027-07-20
BUTLERS PANTRY AT RIVERCENTER Active 2027-07-19
FIRE AT RIVER CENTER Active 2027-04-06
WHISKEY THEIF Expiring 2025-10-23

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-05-23
Certificate of Assumed Name 2022-08-12
Name Renewal 2022-07-20
Name Renewal 2022-07-19
Annual Report 2022-05-17
Amendment 2022-05-12
Name Renewal 2022-04-04
Annual Report 2021-04-07
Certificate of Assumed Name 2020-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7950367003 2020-04-08 0457 PPP 100 E. Rivercenter Blvd. Ste 1100, COVINGTON, KY, 41011-1501
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300400
Loan Approval Amount (current) 300400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-1501
Project Congressional District KY-04
Number of Employees 55
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303848.43
Forgiveness Paid Date 2021-06-11

Sources: Kentucky Secretary of State