Search icon

PASTABILITIES, INC.

Company Details

Name: PASTABILITIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 1991 (34 years ago)
Organization Date: 14 Oct 1991 (34 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0291906
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2730 FRANKFORT AVE., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
J. TIMOTHY COURY Director

Incorporator

Name Role
CHRISTOPHER M. GEORGE Incorporator

Registered Agent

Name Role
J. TIMOTHY COURY Registered Agent

Officer

Name Role
J Timothy Coury Officer

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-NQ2-1584 NQ2 Retail Drink License Active 2024-10-23 2013-06-25 - 2025-10-31 2730 Frankfort Ave, Louisville, Jefferson, KY 40206

Assumed Names

Name Status Expiration Date
PORCINI Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-20
Certificate of Assumed Name 2023-09-19
Annual Report 2023-05-31
Annual Report 2022-03-28
Annual Report 2021-06-08
Annual Report 2020-06-03
Annual Report 2019-06-19
Annual Report 2018-05-30
Name Renewal 2018-02-26
Annual Report 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6518148304 2021-01-27 0457 PPS 2730 Frankfort Ave, Louisville, KY, 40206-2669
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289700
Loan Approval Amount (current) 289700
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 Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-2669
Project Congressional District KY-03
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291333.59
Forgiveness Paid Date 2021-08-20
8634957006 2020-04-08 0457 PPP 2730 FRANKFORT AVE, LOUISVILLE, KY, 40206-2669
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222000
Loan Approval Amount (current) 222000
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 Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-2669
Project Congressional District KY-03
Number of Employees 43
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 223683.5
Forgiveness Paid Date 2021-01-13

Sources: Kentucky Secretary of State