Search icon

KSBar, LLC

Company Details

Name: KSBar, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2018 (7 years ago)
Organization Date: 18 May 2018 (7 years ago)
Last Annual Report: 13 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1021417
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: PO Box 909, Eddyville, KY 42038
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jessica Daniel Registered Agent

Member

Name Role
Birdsong Holdings LLC Member
KSR Holdings LLC Member
L's Down, LLC Member
Christopher Tomlin Member
Maria Taustine Member
Nicholas Roush Member
Ryan Lemond Member
Shannon Grigsby Member
Tyler Tapia Member

Organizer

Name Role
Andrew Jefferson Organizer
Jessica Daniel 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-NQ2-3729 NQ2 Retail Drink License Active 2024-10-23 2018-08-27 - 2025-11-30 1030 S Broadway, Ste 1, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 034-RS-5341 Special Sunday Retail Drink License Active 2024-10-23 2018-08-27 - 2025-11-30 1030 S Broadway, Ste 1, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 034-NQ-7401 NQ Retail Malt Beverage Package License Active 2024-10-23 2019-02-22 - 2025-11-30 1030 S Broadway, Ste 1, Lexington, Fayette, KY 40504

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-03
Annual Report 2022-06-06
Annual Report 2021-06-15
Annual Report 2020-06-30
Annual Report 2019-06-26
Annual Report 2018-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2827948303 2021-01-21 0457 PPS 1030 S Broadway Ste 1A, Lexington, KY, 40504-2867
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293500
Loan Approval Amount (current) 293500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-2867
Project Congressional District KY-06
Number of Employees 57
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295751.51
Forgiveness Paid Date 2021-11-03
5637107000 2020-04-06 0457 PPP 1030 S BROADWAY, LEXINGTON, KY, 40504-2605
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209100
Loan Approval Amount (current) 209100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40504-2605
Project Congressional District KY-06
Number of Employees 57
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210669.68
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State