Search icon

Rob's Place, LLC

Company Details

Name: Rob's Place, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2016 (9 years ago)
Organization Date: 18 Jul 2016 (9 years ago)
Last Annual Report: 02 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0957821
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 3441 State Route 56 W, Morganfield, KY 42437
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UEE1CAY26ZC8 2022-07-05 101 W MAIN ST, MORGANFIELD, KY, 42437, 1407, USA 3441 STATE ROUTE 56 W, MORGANFIELD, KY, 42437, USA

Business Information

Doing Business As GROUND ON MAIN BAKERY CAFE
Division Name IZZY'S ITALIAN RESTAURANT
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-04-09
Initial Registration Date 2021-04-05
Entity Start Date 2016-07-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEXANDRA WATSON
Address 101 W MAIN ST, MORGANFIELD, KY, 42437, USA
Government Business
Title PRIMARY POC
Name ALEXANDRA WATSON
Address 101 W MAIN ST, C/O IZZY'S, MORGANFIELD, KY, 42437, USA
Past Performance Information not Available

Organizer

Name Role
Robert Redmond Organizer
Alexandra Guyer Organizer

Registered Agent

Name Role
Maria J Watson Registered Agent

Assumed Names

Name Status Expiration Date
Rising Sun Bed & Breakfast Active 2029-07-03
Rising Sun Event Venue Active 2029-07-03
BELLS & WHISTLES COMMUNITY MARKET Active 2028-12-06
Izzy's On Main Active 2028-08-09
IZZY'S ITALIAN RESTAURANT Inactive 2024-03-01
GROUND ON MAIN BAKERY CAFE Inactive 2021-09-13

Filings

Name File Date
Certificate of Assumed Name 2024-07-03
Certificate of Assumed Name 2024-07-03
Annual Report 2024-06-02
Certificate of Assumed Name 2023-12-06
Certificate of Assumed Name 2023-08-09
Annual Report 2023-08-01
Annual Report 2022-06-20
Annual Report 2021-06-22
Annual Report 2020-04-12
Amendment 2019-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2186268506 2021-02-20 0457 PPS 101 W Main St, Morganfield, KY, 42437-1407
Loan Status Date 2023-03-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17502
Loan Approval Amount (current) 17502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morganfield, UNION, KY, 42437-1407
Project Congressional District KY-01
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17847.24
Forgiveness Paid Date 2023-02-14
8708017206 2020-04-28 0457 PPP 101 W Main St, Morganfield, KY, 42437
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 35069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morganfield, UNION, KY, 42437-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35288.42
Forgiveness Paid Date 2021-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-03 2024 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 407.54

Sources: Kentucky Secretary of State