Search icon

BATTLE AXES, LLC

Company Details

Name: BATTLE AXES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2018 (7 years ago)
Organization Date: 17 Apr 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1018235
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1251 HUNTERS FERRY ROAD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHAWN COURTNEY Registered Agent

Organizer

Name Role
SHAWN COURTNEY Organizer

Member

Name Role
shawn courtney Member
mary courtney Member

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-NQ4-190805 NQ4 Retail Malt Beverage Drink License Active 2024-10-16 2022-06-04 - 2025-11-30 164 Turner Commons Way Ste 110, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-LD-190806 Quota Retail Drink License Active 2024-10-16 2022-06-04 - 2025-11-30 164 Turner Commons Way Ste 110, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-RS-190807 Special Sunday Retail Drink License Active 2024-10-16 2022-06-04 - 2025-11-30 164 Turner Commons Way Ste 110, Lexington, Fayette, KY 40511

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-27
Annual Report 2023-08-02
Annual Report 2022-08-04
Reinstatement Approval Letter Revenue 2021-11-02
Reinstatement 2021-11-02
Administrative Dissolution 2021-10-19
Annual Report 2020-02-14
Annual Report 2019-04-01
Articles of Organization (LLC) 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7845377200 2020-04-28 0457 PPP 1170 MANCHESTER PL SUITE 160, LEXINGTON, KY, 40508-6705
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72800
Loan Approval Amount (current) 72800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-6705
Project Congressional District KY-06
Number of Employees 44
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73451.16
Forgiveness Paid Date 2021-03-24
4519438507 2021-02-26 0457 PPS 1170 Manchester Pl Ste 160, Lexington, KY, 40508-6705
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60546.67
Loan Approval Amount (current) 60546.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-6705
Project Congressional District KY-06
Number of Employees 26
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61004.13
Forgiveness Paid Date 2021-12-01

Sources: Kentucky Secretary of State