Search icon

PIETANA, LLC

Company Details

Name: PIETANA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 2017 (8 years ago)
Organization Date: 19 Jun 2017 (8 years ago)
Last Annual Report: 08 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0988623
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 527 Mccubbing Dr, Lexington, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
William Sean Nealey Registered Agent

Member

Name Role
WILLIAM SEAN NEALEY Member

Organizer

Name Role
William Sean Nealey Organizer
William Sean Nealey 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-NQ2-3472 NQ2 Retail Drink License Active 2024-10-16 2017-12-28 - 2025-11-30 210 Rosemont Gdn, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-RS-5000 Special Sunday Retail Drink License Active 2024-10-16 2017-12-28 - 2025-11-30 210 Rosemont Gdn, Lexington, Fayette, KY 40503

Former Company Names

Name Action
The Pie Hole, LLC Old Name

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-06-14
Annual Report 2022-06-29
Annual Report 2021-08-18
Annual Report 2020-06-25
Annual Report 2019-06-25
Amendment 2018-05-11
Annual Report 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9276437007 2020-04-09 0457 PPP 210 ROSEMONT GDN, LEXINGTON, KY, 40503-1835
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35300
Loan Approval Amount (current) 35300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1835
Project Congressional District KY-06
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35698.45
Forgiveness Paid Date 2021-06-04
8704868703 2021-04-08 0457 PPS 210 Rosemont Gdn, Lexington, KY, 40503-1835
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51177.31
Loan Approval Amount (current) 51177.31
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-1835
Project Congressional District KY-06
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51261.18
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State