Search icon

H & M ROADHOUSES DANVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H & M ROADHOUSES DANVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 2017 (8 years ago)
Organization Date: 23 Feb 2017 (8 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0977416
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 221 BREIGHTON CIRCLE, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM E. HISLE, JR. Registered Agent

President

Name Role
William E Hisle JR President

Vice President

Name Role
Stuart L Meredith Vice President

Incorporator

Name Role
WILLIAM E. HISLE, JR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 011-NQ2-3372 NQ2 Retail Drink License Active 2025-03-28 2017-09-14 - 2026-04-30 3795 S Danville Byp, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-RS-4915 Special Sunday Retail Drink License Active 2025-03-28 2017-09-14 - 2026-04-30 3795 S Danville Byp, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-NQ2-3372 NQ2 Retail Drink License Active 2024-04-10 2017-09-14 - 2026-04-30 3795 S Danville Byp, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-RS-4915 Special Sunday Retail Drink License Active 2024-04-10 2017-09-14 - 2026-04-30 3795 S Danville Byp, Danville, Boyle, KY 40422

Assumed Names

Name Status Expiration Date
CATTLEMAN'S ROADHOUSE DANVILLE Inactive 2022-08-18

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-03-22
Annual Report 2022-03-08
Annual Report 2021-04-12
Annual Report 2020-06-03

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
147322.49
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-22
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:
451878.00
Total Face Value Of Loan:
451878.00
Date:
2020-04-14
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:
368194.00
Total Face Value Of Loan:
359867.51

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
451878
Current Approval Amount:
451878
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
454752.45
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
368194
Current Approval Amount:
359867.51
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
364035.98

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State