Search icon

SCHOOL RESTAURANT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SCHOOL RESTAURANT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 2016 (9 years ago)
Organization Date: 10 Nov 2016 (9 years ago)
Last Annual Report: 25 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0967891
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 276 INVERNESS TRAIL, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
TOMOKA LOGAN Registered Agent

Manager

Name Role
Morgensonne Corporation Manager
Tomoka Logan Manager

Organizer

Name Role
TOMOKA LOGAN Organizer

Unique Entity ID

Unique Entity ID:
Q3PKYPF7M1H7
CAGE Code:
8Y1M4
UEI Expiration Date:
2022-06-23

Business Information

Activation Date:
2021-03-31
Initial Registration Date:
2021-03-25

Commercial and government entity program

CAGE number:
8Y1M4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-03-31
SAM Expiration:
2022-06-23

Contact Information

POC:
TOMOKA LOGAN

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-NQ2-3311 NQ2 Retail Drink License Active 2024-10-16 2017-05-09 - 2025-11-30 163 W Short St Ste 110, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-5936 Special Sunday Retail Drink License Active 2024-10-16 2019-12-01 - 2025-11-30 163 W Short St Ste 110, Lexington, Fayette, KY 40507

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-25
Annual Report 2023-03-30
Annual Report 2022-03-17
Annual Report 2021-03-14

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
27821.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
44439.00
Total Face Value Of Loan:
44439.00
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:
30735.00
Total Face Value Of Loan:
30735.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$30,735
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,735
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,019.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,100
Utilities: $1,100
Rent: $6,535
Jobs Reported:
14
Initial Approval Amount:
$44,439
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,439
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,717.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,435
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State