Search icon

L & L CRAFT, LLC

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 (8 years ago)
Organization Date: 27 Sep 2016 (8 years ago)
Last Annual Report: 18 Nov 2024 (4 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 Approval Letter Revenue 2024-11-18
Reinstatement 2024-11-18
Reinstatement Certificate of Existence 2024-11-18
Administrative Dissolution 2024-10-12
Reinstatement Certificate of Existence 2023-02-01
Reinstatement 2023-02-01
Reinstatement Approval Letter Revenue 2023-02-01
Principal Office Address Change 2023-02-01
Administrative Dissolution 2022-10-04
Annual Report 2021-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3349668301 2021-01-22 0457 PPS 3600 Palomar Centre Dr, Lexington, KY, 40513-1153
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 445144
Loan Approval Amount (current) 445144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-1153
Project Congressional District KY-06
Number of Employees 103
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 449805.65
Forgiveness Paid Date 2022-02-17
1121437801 2020-05-01 0457 PPP 3600 Palomar Centre Dr, Lexington, KY, 40513-1153
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307700
Loan Approval Amount (current) 307700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lexington, FAYETTE, KY, 40513-1153
Project Congressional District KY-06
Number of Employees 97
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310204.34
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State