Search icon

Space Cowboys Restaurant Group, LLC

Company Details

Name: Space Cowboys Restaurant Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2017 (8 years ago)
Organization Date: 12 Apr 2017 (8 years ago)
Last Annual Report: 25 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0982370
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1725 Mt. Vernon Dr., Fort Wright, KY 41011
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPACE COWBOYS RESTAURANT GROUP, LLC 401(K) PLAN 2023 821156757 2024-09-12 SPACE COWBOYS RESTAURANT GROUP, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 8594662692
Plan sponsor’s address 10684 WINDBROOK CT., INDEPENDENCE, KY, 41051

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing WILLIAM ASEERE
Valid signature Filed with authorized/valid electronic signature
SPACE COWBOYS RESTAURANT GROUP, LLC 401(K) PLAN 2022 821156757 2023-09-12 SPACE COWBOYS RESTAURANT GROUP, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 8594662692
Plan sponsor’s address 10684 WINDBROOK CT., INDEPENDENCE, KY, 41051

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing WILLIAM ASEERE
Valid signature Filed with authorized/valid electronic signature
SPACE COWBOYS RESTAURANT GROUP, LLC 401(K) PLAN 2021 821156757 2022-10-04 SPACE COWBOYS RESTAURANT GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 8594662692
Plan sponsor’s address 10684 WINDBROOK CT., INDEPENDENCE, KY, 41051

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing WILLIAM ASEERE
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
BILL ASEERE Manager

Registered Agent

Name Role
Michael J Keeney Registered Agent

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-25
Annual Report 2023-02-23
Annual Report 2022-06-30
Reinstatement 2021-05-04
Reinstatement Certificate of Existence 2021-05-04
Reinstatement Approval Letter Revenue 2021-05-03
Administrative Dissolution 2020-10-08
Annual Report 2019-06-25
Annual Report 2018-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6203917200 2020-04-27 0457 PPP 1725 Mount Vernon Drive, COVINGTON, KY, 41011-3662
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197205
Loan Approval Amount (current) 197205
Undisbursed Amount 0
Franchise Name Donatos Pizza
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-3662
Project Congressional District KY-04
Number of Employees 62
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 199012.71
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State