Search icon

The Wiley Restaurant Group, LLC

Company claim

Is this your business?

Get access!

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 (3 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

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111300.00
Total Face Value Of Loan:
111300.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123000.00
Total Face Value Of Loan:
123000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73400.00
Total Face Value Of Loan:
73400.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111300
Current Approval Amount:
111300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111861.07
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73400
Current Approval Amount:
73400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74055.57

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State