Search icon

The Wiley Restaurant Group, LLC

Company Details

Name: The Wiley Restaurant Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2018 (7 years ago)
Organization Date: 17 Sep 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 1033454
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4756 WINDSTAR WAY, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
DW Services of Kentucky, LLC Registered Agent

Member

Name Role
Matthew Borland Member

Manager

Name Role
Matthew Borland Manager

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-NQ4-4661 NQ4 Retail Malt Beverage Drink License Active 2024-12-05 2019-09-25 - 2025-11-30 333 E Main St Ste 180, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-2882 Quota Retail Drink License Active 2024-12-05 2019-09-25 - 2025-11-30 333 E Main St Ste 180, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-5884 Special Sunday Retail Drink License Active 2024-12-05 2019-09-25 - 2025-11-30 333 E Main St Ste 180, Lexington, Fayette, KY 40507

Assumed Names

Name Status Expiration Date
EAST END TAP AND TABLE Inactive 2024-03-07

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-06-13
Annual Report 2023-05-23
Annual Report 2022-04-19
Annual Report 2021-05-16
Annual Report 2020-06-12
Annual Report 2019-09-19
Certificate of Assumed Name 2019-03-07
Articles of Organization (LLC) 2018-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6158638500 2021-03-03 0457 PPS 333 E Main St, Lexington, KY, 40507-1698
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111300
Loan Approval Amount (current) 111300
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 N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1698
Project Congressional District KY-06
Number of Employees 13
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 111861.07
Forgiveness Paid Date 2021-09-09
6691067007 2020-04-07 0457 PPP 333 E MAIN ST, LEXINGTON, KY, 40507-1501
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73400
Loan Approval Amount (current) 73400
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 N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40507-1501
Project Congressional District KY-06
Number of Employees 13
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 74055.57
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State