Search icon

Road Soda, LLC

Company Details

Name: Road Soda, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2019 (6 years ago)
Organization Date: 21 Mar 2019 (6 years ago)
Last Annual Report: 15 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 1052780
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 601 N Limestone, Lexington, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
Seth Brewer Registered Agent

Organizer

Name Role
Seth Brewer 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-NQ4-4537 NQ4 Retail Malt Beverage Drink License Active 2024-10-30 2019-08-19 - 2025-11-30 601 N Limestone, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LD-945 Quota Retail Drink License Active 2024-10-30 2019-08-19 - 2025-11-30 601 N Limestone, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-5728 Special Sunday Retail Drink License Active 2024-10-30 2019-08-19 - 2025-11-30 601 N Limestone, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-NQ-7551 NQ Retail Malt Beverage Package License Active 2024-10-30 2019-08-19 - 2025-11-30 601 N Limestone, Lexington, Fayette, KY 40508

Filings

Name File Date
Annual Report 2025-01-15
Annual Report 2024-03-26
Annual Report 2023-01-19
Annual Report 2022-01-07
Annual Report 2021-02-18
Reinstatement 2020-11-05
Reinstatement Certificate of Existence 2020-11-05
Reinstatement Approval Letter Revenue 2020-11-05
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3101557205 2020-04-16 0457 PPP 601 N LIMESTONE, LEXINGTON, KY, 40508-1679
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
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, 40508-1679
Project Congressional District KY-06
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9177.29
Forgiveness Paid Date 2021-03-01
6856498307 2021-01-27 0457 PPS 601 N Limestone, Lexington, KY, 40508-1679
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
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, 40508-1679
Project Congressional District KY-06
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21211.57
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State