Search icon

SMOKE JUSTIS, LLC

Company claim

Is this your business?

Get access!

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 (10 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

Former Company Names

Name Action
Blue Sox Bar & Grille, LLC Old Name

Filings

Name File Date
Annual Report 2024-08-01
Reinstatement 2023-10-27
Reinstatement Certificate of Existence 2023-10-27
Reinstatement Approval Letter Revenue 2023-10-27
Administrative Dissolution 2023-10-04

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
151304.00
Total Face Value Of Loan:
287451.00
Date:
2020-06-08
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:
2020-04-30
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:
136147.00
Total Face Value Of Loan:
136147.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136147
Current Approval Amount:
136147
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137705.13
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136147
Current Approval Amount:
287451
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
289806.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State