Search icon

BARTON RESTAURANT GROUP, LLC

Company Details

Name: BARTON RESTAURANT GROUP, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2019 (5 years ago)
Authority Date: 21 Nov 2019 (5 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Organization Number: 1078372
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2467 NICHOLASVILLE ROAD, SUITE 120, LEXINGTON, KY 40503
Place of Formation: GEORGIA

Registered Agent

Name Role
TYLER BARTON Registered Agent

Manager

Name Role
John Tyler Barton Manager

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-07-13
Annual Report 2022-08-28
Annual Report 2021-09-03
Annual Report 2020-03-26
Certificate of Authority (LLC) 2019-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198807803 2020-05-01 0457 PPP 3644 WINDING WOOD LANE, LEXINGTON, KY, 40515
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206957
Loan Approval Amount (current) 206957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40515-1000
Project Congressional District KY-06
Number of Employees 46
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208095
Forgiveness Paid Date 2020-11-27

Sources: Kentucky Secretary of State