Search icon

SMOKE JUSTIS, LLC

Company Details

Name: SMOKE JUSTIS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 2016 (9 years ago)
Organization Date: 22 Apr 2016 (9 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0950753
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 316 E. 3RD STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Member

Name Role
Richard Allen Dickmann Member

Registered Agent

Name Role
Paul J Darpel Registered Agent
RICHARD ALLEN DICKMANN Registered Agent

Organizer

Name Role
Paul J Darpel Organizer

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-TL-208108 Special Temporary License Active 2025-03-11 2025-03-26 - 2025-03-28 302 Court St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-TL-207674 Special Temporary License Active 2025-02-13 2025-03-07 - 2025-03-09 302 Court St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-NQ2-3068 NQ2 Retail Drink License Active 2024-10-22 2016-09-29 - 2025-11-30 302 Court St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-4497 Special Sunday Retail Drink License Active 2024-10-22 2016-09-29 - 2025-11-30 302 Court St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-SB-1667 Supplemental Bar License Active 2024-10-22 2017-05-09 - 2025-11-30 302 Court St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-LP-2586 Quota Retail Package License Active 2024-10-22 2019-07-23 - 2025-11-30 302 Court St, Covington, Kenton, KY 41011

Former Company Names

Name Action
Blue Sox Bar & Grille, LLC Old Name

Filings

Name File Date
Annual Report 2024-08-01
Reinstatement Certificate of Existence 2023-10-27
Reinstatement 2023-10-27
Reinstatement Approval Letter Revenue 2023-10-27
Administrative Dissolution 2023-10-04
Annual Report 2022-04-01
Annual Report 2021-02-10
Registered Agent name/address change 2020-05-29
Annual Report 2020-05-29
Registered Agent name/address change 2019-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2328518603 2021-03-15 0457 PPS 302 Court St, Covington, KY, 41011-1620
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136147
Loan Approval Amount (current) 287451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-1620
Project Congressional District KY-04
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 289806.5
Forgiveness Paid Date 2022-01-19
7089377302 2020-04-30 0457 PPP 302 COURT ST, COVINGTON, KY, 41011
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136147
Loan Approval Amount (current) 136147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 47
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137705.13
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State