Name: | Smithed, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 2018 (7 years ago) |
Organization Date: | 26 Apr 2018 (7 years ago) |
Last Annual Report: | 12 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1019276 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2075 Bridgeport Dr, Lexington, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REBECCA BURNWORTH | Organizer |
Name | Role |
---|---|
REBECCA BURNWORTH | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 120-NQ4-4195 | NQ4 Retail Malt Beverage Drink License | Active | 2024-07-01 | 2018-05-30 | - | 2025-06-30 | 5711 McCracken Pike, Frankfort, Woodford, KY 40601 |
Department of Alcoholic Beverage Control | 120-LD-2652 | Quota Retail Drink License | Active | 2024-07-01 | 2018-05-30 | - | 2025-06-30 | 5711 McCracken Pike, Frankfort, Woodford, KY 40601 |
Department of Alcoholic Beverage Control | 120-RS-5272 | Special Sunday Retail Drink License | Active | 2024-07-01 | 2018-05-30 | - | 2025-06-30 | 5711 McCracken Pike, Frankfort, Woodford, KY 40601 |
Department of Alcoholic Beverage Control | 120-SB-1841 | Supplemental Bar License | Active | 2024-07-01 | 2019-06-10 | - | 2025-06-30 | 5711 McCracken Pike, Frankfort, Woodford, KY 40601 |
Department of Alcoholic Beverage Control | 120-LP-2559 | Quota Retail Package License | Active | 2024-07-01 | 2019-04-16 | - | 2025-06-30 | 5711 McCracken Pike, Frankfort, Woodford, KY 40601 |
Name | Status | Expiration Date |
---|---|---|
THE STAVE RESTAURANT | Active | 2028-12-10 |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Assumed Name renewal | 2023-07-13 |
Annual Report | 2023-07-13 |
Annual Report | 2022-06-06 |
Annual Report | 2021-05-31 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-17 |
Certificate of Assumed Name | 2018-12-10 |
Annual Report | 2018-06-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4034797200 | 2020-04-27 | 0457 | PPP | 2075 BRIDGEPORT DR, LEXINGTON, KY, 40502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3671398410 | 2021-02-05 | 0457 | PPS | 2075 Bridgeport Dr, Lexington, KY, 40502-2615 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-09-12 | 2024 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 35.19 |
Sources: Kentucky Secretary of State