Search icon

ASSOCIATED ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATED ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 1990 (35 years ago)
Organization Date: 26 Dec 1990 (35 years ago)
Last Annual Report: 27 Jan 2025 (7 months ago)
Organization Number: 0280832
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 473 ROBERTS AVE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Adam E Nugent President

Director

Name Role
JAMES W. MCKINSTRY Director

Incorporator

Name Role
JAMES W. MCKINSTRY Incorporator

Registered Agent

Name Role
Adam Nugent Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611193851
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

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-TL-210449 Special Temporary License Active 2025-08-04 2025-09-05 - 2025-09-07 1101 E River Rd, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-TL-209999 Special Temporary License Active 2025-07-10 2025-07-29 - 2025-07-30 1101 E River Rd, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-TL-209612 Special Temporary License Active 2025-06-16 2025-07-04 - 2025-07-04 1101 E River Rd, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-TL-209611 Special Temporary License Active 2025-06-16 2025-06-25 - 2025-06-25 1101 E River Rd, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-TL-209351 Special Temporary License Active 2025-05-28 2025-06-20 - 2025-06-21 1301 River rd, Louisville, Jefferson, KY 40202

Assumed Names

Name Status Expiration Date
THE INTERNATIONAL FOOD TRUCK FESTIVAL Active 2030-01-20
FESTIVAL CUISINE & SPIRITS Active 2028-03-06
LIL' CHEEZERS Active 2027-11-16
FESTIVAL CUISINE AND SPIRITS Inactive 2020-02-12

Filings

Name File Date
Annual Report 2025-01-27
Registered Agent name/address change 2025-01-27
Certificate of Assumed Name 2025-01-20
Annual Report 2024-04-11
Registered Agent name/address change 2023-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
231200.00
Total Face Value Of Loan:
231200.00

Trademarks

Serial Number:
97282647
Mark:
LIL CHEEZERS
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2022-02-24
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
LIL CHEEZERS

Goods And Services

For:
Restaurant services featuring grilled cheese sandwiches; Providing of food via a mobile truck, namely, grilled cheese sandwiches
First Use:
2012-01-01
International Classes:
043 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$42,115
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,115
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$42,375.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,692
Utilities: $830
Rent: $5,300
Healthcare: $2293
Jobs Reported:
5
Initial Approval Amount:
$54,855
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,855
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$55,210.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $54,853
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State