Search icon

CALIBER GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CALIBER GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2016 (9 years ago)
Organization Date: 27 Sep 2016 (9 years ago)
Last Annual Report: 18 Apr 2025 (3 months ago)
Managed By: Members
Organization Number: 0963625
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 121 PROSPEROUS PLACE, SUITE 1-B, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
THOMAS C. MARKS Organizer

Member

Name Role
RICHARD H Turnbull Member

Registered Agent

Name Role
THOMAS C. MARKS 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 034-NQ2-3857 NQ2 Retail Drink License Active 2024-11-20 2018-12-18 - 2025-11-30 264 Walton Ave, Lexington, Fayette, KY 40502
Department of Alcoholic Beverage Control 034-RS-5526 Special Sunday Retail Drink License Active 2024-11-20 2018-12-18 - 2025-11-30 264 Walton Ave, Lexington, Fayette, KY 40502
Department of Alcoholic Beverage Control 034-CL-559 Caterer's License Active 2024-11-20 2018-12-18 - 2025-11-30 264 Walton Ave, Lexington, Fayette, KY 40502

Former Company Names

Name Action
CALIBER GROUP, LLC Type Conversion

Assumed Names

Name Status Expiration Date
EPPING'S ON EASTSIDE Active 2028-01-22
EPPING'S Active 2028-01-22

Filings

Name File Date
Annual Report 2025-04-18
Annual Report 2024-03-26
Annual Report 2023-03-17
Name Renewal 2023-01-22
Name Renewal 2023-01-22

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
476423.50
Total Face Value Of Loan:
476423.50
Date:
2020-05-21
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:
0.00
Date:
2020-04-29
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:
366918.00
Total Face Value Of Loan:
366918.00

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$476,423.5
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$476,423.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$480,870.12
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $476,417.5
Utilities: $1
Jobs Reported:
66
Initial Approval Amount:
$366,918
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$366,918
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$370,627.95
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $366,918

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State