Search icon

Old School Coffee LLC

Company Details

Name: Old School Coffee LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2019 (6 years ago)
Organization Date: 01 Apr 2019 (6 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1053606
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 380 S Mill St Ste 201, Lexington, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
Matthew Burton Registered Agent

Organizer

Name Role
Matthew Burton Organizer

Member

Name Role
Rhett Constantine Member
Matthew Burton Member
David Burton Member

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-25
Annual Report 2023-03-30
Annual Report 2022-03-10
Annual Report 2021-03-09
Annual Report 2020-02-13
Annual Report 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7419807010 2020-04-07 0457 PPP 380 S. Mill Street Suite 201, LEXINGTON, KY, 40508-2532
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40508-2532
Project Congressional District KY-06
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14786.99
Forgiveness Paid Date 2020-11-19

Sources: Kentucky Secretary of State