Search icon

Leestown Garage LLC

Company Details

Name: Leestown Garage LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2019 (6 years ago)
Organization Date: 05 Apr 2019 (6 years ago)
Last Annual Report: 05 Mar 2025 (9 days ago)
Managed By: Members
Organization Number: 1054470
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3092 LEESTOWN RD, Lexington, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
AARON T SCOTT Registered Agent
Aimee L Lanza Registered Agent

Organizer

Name Role
Aimee L Lanza Organizer

Member

Name Role
Aaron Thomas Scott Member

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-NQ4-4526 NQ4 Retail Malt Beverage Drink License Active 2024-11-20 2019-09-03 - 2025-11-30 3092 Leestown Rd, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-LD-2811 Quota Retail Drink License Active 2024-11-20 2019-09-03 - 2025-11-30 3092 Leestown Rd, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-RS-5712 Special Sunday Retail Drink License Active 2024-11-20 2019-09-03 - 2025-11-30 3092 Leestown Rd, Lexington, Fayette, KY 40511

Assumed Names

Name Status Expiration Date
THE SERVICE STATION BAR & CANTEEN Active 2027-07-21

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-06-06
Registered Agent name/address change 2023-11-16
Registered Agent name/address change 2023-11-15
Principal Office Address Change 2023-11-15
Annual Report Amendment 2023-11-15
Annual Report 2023-05-24
Certificate of Assumed Name 2022-07-21
Annual Report 2022-07-07
Registered Agent name/address change 2021-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7567388307 2021-01-28 0457 PPS 3092 Leestown Rd, Lexington, KY, 40511-8701
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14630
Loan Approval Amount (current) 14630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 73056
Servicing Lender Name Burke & Herbert Bank & Trust Company
Servicing Lender Address 100 S Fairfax St, ALEXANDRIA, VA, 22314-3340
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-8701
Project Congressional District KY-06
Number of Employees 10
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119785
Originating Lender Name Burke and Herbert Bank and Trust Company
Originating Lender Address Moorefield, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14735.25
Forgiveness Paid Date 2021-10-20
6441437008 2020-04-06 0457 PPP 3092 LEESTOWN RD, LEXINGTON, KY, 40511-8701
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4751.1
Loan Approval Amount (current) 4751.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 73056
Servicing Lender Name Burke & Herbert Bank & Trust Company
Servicing Lender Address 100 S Fairfax St, ALEXANDRIA, VA, 22314-3340
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40511-8701
Project Congressional District KY-06
Number of Employees 2
NAICS code 813990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 81613
Originating Lender Name Burke and Herbert Bank and Trust Company
Originating Lender Address Winchester, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4787.39
Forgiveness Paid Date 2021-01-19

Sources: Kentucky Secretary of State