Search icon

115 CHEAPSIDE PUB, LLC

Company Details

Name: 115 CHEAPSIDE PUB, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2018 (7 years ago)
Organization Date: 19 Jan 2018 (7 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1008284
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4889 PLEASANT GROVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARTIN SEAN EBBITT Registered Agent

Member

Name Role
Martin Sean Ebbitt Member
nicholas Ebbitt Member

Organizer

Name Role
WILLIAM P THURMAN 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-NQ4-4134 NQ4 Retail Malt Beverage Drink License Active 2024-10-25 2018-05-16 - 2025-11-30 115 Cheapside, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-1782 Quota Retail Drink License Active 2024-10-25 2018-05-16 - 2025-11-30 115 Cheapside, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-5193 Special Sunday Retail Drink License Active 2024-10-25 2018-05-16 - 2025-11-30 115 Cheapside, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-SB-1723 Supplemental Bar License Active 2024-10-25 2018-05-16 - 2025-11-30 115 Cheapside, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LP-2471 Quota Retail Package License Active 2024-10-25 2018-05-16 - 2025-11-30 115 Cheapside, Lexington, Fayette, KY 40507

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-03-20
Annual Report 2022-05-20
Annual Report 2021-02-14
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
362933.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-30
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:
43100.00
Total Face Value Of Loan:
43100.00
Date:
2020-05-26
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:
100100.00
Total Face Value Of Loan:
100100.00
Date:
2020-04-07
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:
30800.00
Total Face Value Of Loan:
30800.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43100
Current Approval Amount:
43100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43352.7
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30800
Current Approval Amount:
30800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31189.01

Sources: Kentucky Secretary of State