Search icon

FARM TO BAGEL LEX, INC.

Company Details

Name: FARM TO BAGEL LEX, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2018 (6 years ago)
Organization Date: 03 Dec 2018 (6 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 1040636
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 3650 BOSTON RD, STE 108, LEXINGTON, KY 40514
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K6PNQ4H9YFB3 2025-04-04 3650 BOSTON RD STE 108, LEXINGTON, KY, 40514, 1502, USA 3650 BOSTON ROAD, SUITE 108, LEXINGTON, KY, 40514, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-04-08
Initial Registration Date 2021-03-16
Entity Start Date 2018-12-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LARA SWAN
Address 3650 BOSTON ROAD, SUITE 108, LEXINGTON, KY, 40514, USA
Government Business
Title PRIMARY POC
Name LARA SWAN
Address 3650 BOSTON ROAD, SUITE 108, LEXINGTON, KY, 40514, USA
Past Performance Information not Available

Incorporator

Name Role
ROBERT P SWAN Incorporator

Registered Agent

Name Role
S&H LEXINGTON, LLC Registered Agent

Vice President

Name Role
Lara SWAN Vice President

President

Name Role
ROBERT SWAN President

Assumed Names

Name Status Expiration Date
GREAT BAGEL BAKERY Inactive 2025-03-12

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-08-21
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-10
Reinstatement Approval Letter UI 2020-03-12
Reinstatement 2020-03-12
Principal Office Address Change 2020-03-12
Reinstatement Certificate of Existence 2020-03-12
Certificate of Assumed Name 2020-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8432657001 2020-04-08 0457 PPP 3650 BOSTON RD STE 108, LEXINGTON, KY, 40514-1502
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40514-1502
Project Congressional District KY-06
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23470.87
Forgiveness Paid Date 2021-01-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.00 $6,455 $3,500 6 1 2022-07-28 Final

Sources: Kentucky Secretary of State