Search icon

L & L CRAFT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: L & L CRAFT, 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 Nov 2024 (7 months ago)
Managed By: Managers
Organization Number: 0963869
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3600 PALOMAR CENTRE DR, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Organizer

Name Role
JOHN N. BRUGGER III Organizer

Registered Agent

Name Role
JOHN N. BRUGGER III Registered Agent

Manager

Name Role
eric John Farber Manager
Alex Ahmadi 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 034-NQ2-3996 NQ2 Retail Drink License Active 2024-11-18 2019-06-06 - 2025-11-30 3600 Palomar Centre Dr, Lexington, Fayette, KY 40513
Department of Alcoholic Beverage Control 034-SP-1976 Sampling License Active 2024-11-18 2019-06-06 - 2025-11-30 3600 Palomar Centre Dr, Lexington, Fayette, KY 40513
Department of Alcoholic Beverage Control 034-RS-5722 Special Sunday Retail Drink License Active 2024-11-18 2019-06-06 - 2025-11-30 3600 Palomar Centre Dr, Lexington, Fayette, KY 40513
Department of Alcoholic Beverage Control 034-LP-2483 Quota Retail Package License Active 2024-11-18 2019-06-06 - 2025-11-30 3600 Palomar Centre Dr, Lexington, Fayette, KY 40513
Department of Alcoholic Beverage Control 034-NQ-7544 NQ Retail Malt Beverage Package License Active 2024-11-18 2019-06-06 - 2025-11-30 3600 Palomar Centre Dr, Lexington, Fayette, KY 40513

Assumed Names

Name Status Expiration Date
SEDONA TAPHOUSE Inactive 2022-05-02

Filings

Name File Date
Reinstatement Certificate of Existence 2024-11-18
Reinstatement Approval Letter Revenue 2024-11-18
Reinstatement 2024-11-18
Administrative Dissolution 2024-10-12
Reinstatement Approval Letter Revenue 2023-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
445144.00
Total Face Value Of Loan:
445144.00
Date:
2020-05-26
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:
2020-05-03
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:
307700.00
Total Face Value Of Loan:
307700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307700
Current Approval Amount:
307700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
310204.34
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
445144
Current Approval Amount:
445144
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
449805.65

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State