Search icon

THE GROVE HAMBURG, LLC

Company Details

Name: THE GROVE HAMBURG, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2017 (8 years ago)
Organization Date: 07 Jan 2017 (8 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 0972574
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 550, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Member

Name Role
M, LLC Member
THOMPSON VENTURES, LLC Member
SUSANNAH SIZEMORE Member
VINAIGRETTE HOLDINGS, LLC Member
BA INVESTMENTS, LLC Member

Registered Agent

Name Role
JEREMIAH SIZEMORE Registered Agent

Manager

Name Role
J, LLC Manager

Organizer

Name Role
JEREMIAH SIZEMORE Organizer

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-06-30
Annual Report 2019-06-13
Annual Report 2018-06-13
Annual Report 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9408638410 2021-02-17 0457 PPS 2200 War Admiral Way, Lexington, KY, 40509-2482
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96293.4
Loan Approval Amount (current) 96293.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2482
Project Congressional District KY-06
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96855.11
Forgiveness Paid Date 2021-09-17
6500617309 2020-04-30 0457 PPP 1031 WELLINGTON WAY STE 115, LEXINGTON, KY, 40513-1258
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1258
Project Congressional District KY-06
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73098.12
Forgiveness Paid Date 2021-03-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 572.32
Executive 2024-08-12 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 493.14
Executive 2023-09-29 2024 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 87.15

Sources: Kentucky Secretary of State