Search icon

Cocktails of Lexington II, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Cocktails of Lexington II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2017 (8 years ago)
Organization Date: 28 Sep 2017 (8 years ago)
Last Annual Report: 30 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0998163
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 945 Village Green Ave, Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Samuel W Holmes Jr Registered Agent

Member

Name Role
Samuel W Holmes Jr. Member

Organizer

Name Role
Samuel W Holmes Jr 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-NQ4-4074 NQ4 Retail Malt Beverage Drink License Active 2024-11-24 2018-04-05 - 2025-11-30 130 W Tiverton Way Ste 195, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-LD-1521 Quota Retail Drink License Active 2024-11-24 2018-04-05 - 2025-11-30 130 W Tiverton Way Ste 195, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-RS-5101 Special Sunday Retail Drink License Active 2024-11-24 2018-04-05 - 2025-11-30 130 W Tiverton Way Ste 195, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-SB-185137 Supplemental Bar License Active 2024-11-24 2021-07-15 - 2025-11-30 130 W Tiverton Way Ste 195, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-LP-187987 Quota Retail Package License Active 2024-11-24 2022-01-07 - 2025-11-30 130 W Tiverton Way Ste 195, Lexington, Fayette, KY 40503

Filings

Name File Date
Annual Report 2024-07-30
Annual Report 2023-02-25
Annual Report 2022-04-23
Annual Report 2021-04-14
Annual Report 2020-03-21

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
122678.57
Total Face Value Of Loan:
122678.57
Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
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:
87627.55
Total Face Value Of Loan:
87627.55

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$87,627.55
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,627.55
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,299.36
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $87,627.55
Jobs Reported:
19
Initial Approval Amount:
$122,678.57
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,678.57
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$123,203.36
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $122,675.57

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State