Search icon

Holiday, LLC

Company Details

Name: Holiday, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2017 (8 years ago)
Organization Date: 31 Aug 2017 (8 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0995389
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2083 Von List Way, Lexington, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID ALLEN COMPANY, INCORPORATED Registered Agent
Bob Estes Registered Agent

Manager

Name Role
David Allen Manager
Ieasha Allen Manager
Stephen Scaldaferri Manager

Organizer

Name Role
Bob Estes Organizer

Assumed Names

Name Status Expiration Date
CREAUX Inactive 2022-10-03

Filings

Name File Date
Dissolution 2025-01-29
Annual Report 2024-06-05
Reinstatement 2023-07-24
Reinstatement Approval Letter Revenue 2023-07-24
Reinstatement Certificate of Existence 2023-07-24
Administrative Dissolution 2021-10-19
Annual Report 2020-08-05
Annual Report 2019-10-09
Amended Assumed Name 2018-12-11
Annual Report 2018-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2571628405 2021-02-03 0457 PPS 310 W Short St, Lexington, KY, 40507-1204
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1204
Project Congressional District KY-06
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29765.1
Forgiveness Paid Date 2022-01-03
9632777404 2020-05-20 0457 PPP 310 West Short Street, LEXINGTON, KY, 40507-1204
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1204
Project Congressional District KY-06
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21315.05
Forgiveness Paid Date 2021-06-01

Sources: Kentucky Secretary of State