Search icon

Lawrence and Newton, LLC

Company Details

Name: Lawrence and Newton, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2018 (7 years ago)
Organization Date: 05 Jun 2018 (7 years ago)
Last Annual Report: 24 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 1023039
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 330 Saint Clair St, Frankfort, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
Kevin Wayne Newton Member

Registered Agent

Name Role
Karl R Lawrence Registered Agent
Kevin Wayne Newton Registered Agent

Organizer

Name Role
Karl R Lawrence 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 037-NQ4-166026 NQ4 Retail Malt Beverage Drink License Active 2024-06-26 2020-08-04 - 2025-06-30 330 Saint Clair St, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-LD-166025 Quota Retail Drink License Active 2024-06-26 2020-08-04 - 2025-06-30 330 Saint Clair St, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-NQ-166027 NQ Retail Malt Beverage Package License Active 2024-06-26 2020-08-04 - 2025-06-30 330 Saint Clair St, Frankfort, Franklin, KY 40601

Assumed Names

Name Status Expiration Date
MORTIMER BIBB'S PUBLIC HOUSE Inactive 2023-06-21

Filings

Name File Date
Reinstatement Certificate of Existence 2024-09-24
Reinstatement 2024-09-24
Registered Agent name/address change 2024-09-24
Reinstatement Approval Letter Revenue 2024-09-24
Administrative Dissolution 2023-10-04
Annual Report 2022-06-28
Registered Agent name/address change 2022-06-28
Principal Office Address Change 2022-06-28
Annual Report 2021-06-28
Annual Report 2020-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307565531 0452110 2004-10-04 65 DEER HAVEN DR, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-10-04
Case Closed 2004-10-04
307561175 0452110 2004-05-28 65 DEER HAVEN DR, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-05-28
Case Closed 2004-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6388248409 2021-02-10 0457 PPP 95 Deer Haven Drive, Leitchfield, KY, 42754
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13390
Loan Approval Amount (current) 13390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leitchfield, GRAYSON, KY, 42754
Project Congressional District KY-02
Number of Employees 1
NAICS code 321912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13435.38
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State