Search icon

THE BRISTOL BAR AND GRILLE, INC.

Company Details

Name: THE BRISTOL BAR AND GRILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 1977 (48 years ago)
Organization Date: 17 Jun 1977 (48 years ago)
Last Annual Report: 29 Jul 2024 (9 months ago)
Organization Number: 0110966
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 4607, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1500

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

President

Name Role
Douglas Gossmann President

Secretary

Name Role
Kevin Wagner Secretary

Vice President

Name Role
Tony Oakley Vice President
Scott Harper Vice President

Director

Name Role
DOUGLAS K. GOSSMAN Director
CASH L. GOSSMAN Director
THOS. M. DENBOW Director
CASH L. GOSSMANN Director
DOUGLAS K. GOSSMANN Director
TIMOTHY W. MARTIN Director

Incorporator

Name Role
DOUGLAS K. GOSSMAN Incorporator
TIMOTHY W. MARTIN Incorporator
DOUGLAS K. GOSSMANN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-1116 NQ4 Retail Malt Beverage Drink License Active 2024-08-21 2013-06-25 - 2025-08-31 1317 - 21 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-LD-95 Quota Retail Drink License Active 2024-08-21 1977-08-19 - 2025-08-31 1317 - 21 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-NQ2-1487 NQ2 Retail Drink License Active 2024-08-21 2013-06-25 - 2025-08-31 614 W Main St Ste 1000, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-NQ2-1170 NQ2 Retail Drink License Active 2024-08-21 2013-06-25 - 2025-08-31 300 N Hurstbourne Pkwy, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-RS-2489 Special Sunday Retail Drink License Active 2024-08-21 2013-06-25 - 2025-08-31 1317 - 21 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-2780 Special Sunday Retail Drink License Active 2024-08-21 2013-06-25 - 2025-08-31 614 W Main St Ste 1000, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-2490 Special Sunday Retail Drink License Active 2024-08-21 2013-06-25 - 2025-08-31 300 N Hurstbourne Pkwy, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-CL-287 Caterer's License Active 2024-08-21 2012-06-26 - 2025-08-31 1862 Mellwood Ave, Louisville, Jefferson, KY 40206

Former Company Names

Name Action
MAIN STREET MANAGEMENT ASSOCIATES, INCORPORATED Merger
9601, INC. Merger
CLG, LIMITED Old Name

Assumed Names

Name Status Expiration Date
MAIN STREET MANAGEMENT ASSOCIATES Inactive -

Filings

Name File Date
Annual Report 2024-07-29
Registered Agent name/address change 2023-10-05
Annual Report 2023-06-02
Annual Report 2022-05-25
Annual Report 2021-06-23
Annual Report 2020-06-16
Annual Report 2019-06-19
Annual Report 2018-06-07
Annual Report 2017-06-16
Annual Report 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4787727010 2020-04-04 0457 PPP 1308 Bardstown Rd, LOUISVILLE, KY, 40204-1320
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700700
Loan Approval Amount (current) 700700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1320
Project Congressional District KY-03
Number of Employees 139
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 558843.63
Forgiveness Paid Date 2021-07-13
3019588309 2021-01-21 0457 PPS 1308 Bardstown Rd, Louisville, KY, 40204-1320
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 981085
Loan Approval Amount (current) 981085
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1320
Project Congressional District KY-03
Number of Employees 139
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 805704.78
Forgiveness Paid Date 2022-03-31

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400006093 Special Authority Goods & Svcs - - 1712.86
Department Board Of Nursing
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Conferences and Other Events Hosted by Agencies

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 3054.98
Executive 2024-09-03 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 2489.85

Sources: Kentucky Secretary of State