Search icon

Roulay, LLC

Company Details

Name: Roulay, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2019 (6 years ago)
Organization Date: 11 Apr 2019 (6 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1055132
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 107 W Short St, Lexington, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
Vichu Lagagsorn Member

Registered Agent

Name Role
Andre Regard Registered Agent
Regard Law Group PLLC Registered Agent

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-NQ2-159432 NQ2 Retail Drink License Active 2024-10-29 2020-02-06 - 2025-11-30 107 W Short St, Lexington, Fayette, KY 40507

Assumed Names

Name Status Expiration Date
OSHA THAI KITCHEN & BAR Active 2028-06-13

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-03-26
Certificate of Assumed Name 2023-06-13
Registered Agent name/address change 2023-06-13
Annual Report 2023-03-28
Annual Report 2022-03-30
Annual Report 2021-04-15
Annual Report 2020-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6347588508 2021-03-03 0457 PPS 107 W Short St, Lexington, KY, 40507-1301
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1301
Project Congressional District KY-06
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48244
Forgiveness Paid Date 2021-09-08
8261397207 2020-04-28 0457 PPP 107 Short St, Lexington, KY, 40507-1301
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60600
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lexington, FAYETTE, KY, 40507-1301
Project Congressional District KY-06
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32734.72
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State