Search icon

JOELLA'S LEXINGTON UNIVERSITY KY, LLC

Company Details

Name: JOELLA'S LEXINGTON UNIVERSITY KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2017 (8 years ago)
Organization Date: 13 Oct 2017 (8 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0999576
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2000 HIGH WICKHAM PLACE, SUITE 300, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
Joella's Holding Co., LLC Manager

Organizer

Name Role
DARRYL D. SCHULTE JR. Organizer

Registered Agent

Name Role
Here to Serve, LLC Registered Agent

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-NQ4-200487 NQ4 Retail Malt Beverage Drink License Active 2024-11-14 2023-12-05 - 2025-11-30 101 Cochran Rd, Lexington, Fayette, KY 40502

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-26
Annual Report 2022-06-09
Annual Report 2021-06-18
Registered Agent name/address change 2020-06-05
Annual Report 2020-06-05
Annual Report 2019-04-26
Annual Report 2018-06-30
Articles of Organization 2017-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9397388400 2021-02-17 0457 PPS 101 Cochran Rd, Lexington, KY, 40502-2308
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148977
Loan Approval Amount (current) 148977
Undisbursed Amount 0
Franchise Name -
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 Lexington, FAYETTE, KY, 40502-2308
Project Congressional District KY-06
Number of Employees 27
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150764.72
Forgiveness Paid Date 2022-05-10
5237807010 2020-04-05 0457 PPP 101 COCHRAN RD, LEXINGTON, KY, 40502-2308
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106400
Loan Approval Amount (current) 106400
Undisbursed Amount 0
Franchise Name -
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 LEXINGTON, FAYETTE, KY, 40502-2308
Project Congressional District KY-06
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107603.92
Forgiveness Paid Date 2021-06-02

Sources: Kentucky Secretary of State