Search icon

3C LEX, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 3C LEX, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2017 (8 years ago)
Organization Date: 21 Mar 2017 (8 years ago)
Last Annual Report: 01 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0980157
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 816 TIFFANIE CT., LEXINGTON, KY 40514
Place of Formation: KENTUCKY

Member

Name Role
Nathan Canavera Member

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
820888804
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

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-NQ2-3510 NQ2 Retail Drink License Active 2024-11-18 2017-12-13 - 2025-11-30 220 Ruccio Way Ste 110, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-SP-1830 Sampling License Active 2024-11-18 2017-12-13 - 2025-11-30 220 Ruccio Way Ste 110, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-RS-5040 Special Sunday Retail Drink License Active 2024-11-18 2017-12-13 - 2025-11-30 220 Ruccio Way Ste 110, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-NQ-6519 NQ Retail Malt Beverage Package License Active 2024-11-18 2017-12-13 - 2025-11-30 220 Ruccio Way Ste 110, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-MIC-187385 Microbrewery License Active 2024-11-18 2021-12-09 - 2025-11-30 220 Ruccio Way Ste 110, Lexington, Fayette, KY 40503

Assumed Names

Name Status Expiration Date
MR BREWS TAPHOUSE LEXINGTON Active 2028-10-30
MR. BREWS TAPHOUSE LEXINGTON Inactive 2022-04-20

Filings

Name File Date
Annual Report 2024-07-01
Certificate of Assumed Name 2023-10-30
Annual Report 2023-09-19
Annual Report 2022-06-17
Annual Report 2021-08-17

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
49400.00
Total Face Value Of Loan:
49400.00
Date:
2017-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-350000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$49,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,760.01
Servicing Lender:
The State Exchange Bank
Use of Proceeds:
Payroll: $49,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State