Search icon

HONEYWOOD RESTAURANT, LLC

Company Details

Name: HONEYWOOD RESTAURANT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2016 (8 years ago)
Organization Date: 14 Nov 2016 (8 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0968081
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: PO BOX 4510, MIDWAY, KY 40347
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER B. MICHEL Registered Agent

Manager

Name Role
Christopher B Michel Manager

Organizer

Name Role
CHRISTOPHER B. MICHEL Organizer

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-NQ2-3303 NQ2 Retail Drink License Active 2024-11-30 2017-04-18 - 2025-11-30 110 Summit At Fritz Farm, Lexington, Fayette, KY 40517
Department of Alcoholic Beverage Control 034-RS-4810 Special Sunday Retail Drink License Active 2024-11-30 2017-04-18 - 2025-11-30 110 Summit At Fritz Farm, Lexington, Fayette, KY 40517

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-05-18
Annual Report 2022-05-25
Annual Report 2021-05-25
Annual Report 2020-06-04
Annual Report 2019-06-17
Annual Report 2018-01-31
Annual Report 2017-06-22
Principal Office Address Change 2017-06-09
Articles of Organization (LLC) 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2333867209 2020-04-16 0457 PPP 110 Summit at Fritz Farm, Lexington, KY, 40517
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-1000
Project Congressional District KY-06
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212794.17
Forgiveness Paid Date 2021-08-23
8574598303 2021-01-29 0457 PPS 110 Summit At Fritz Farm, Lexington, KY, 40517-8329
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282933
Loan Approval Amount (current) 282933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-8329
Project Congressional District KY-06
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286626.85
Forgiveness Paid Date 2022-05-17

Sources: Kentucky Secretary of State