Search icon

ANGST INC.

Company Details

Name: ANGST INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2000 (25 years ago)
Authority Date: 30 Jun 2000 (25 years ago)
Last Annual Report: 05 Jul 2024 (9 months ago)
Organization Number: 0497166
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1814 PRODUCTION COURT, LOUISVILLE, KY 40299
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANGST INC CBS BENEFIT PLAN 2023 311439268 2024-12-30 ANGST INC 8
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2024-01-01
Business code 722300
Sponsor’s telephone number 5027210301
Plan sponsor’s address 1814 PRODUCTION CT, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ANGST INC 401K PROFIT SHARING PLAN AND TRUST 2023 311439268 2024-06-21 ANGST INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722511
Sponsor’s telephone number 5023983473
Plan sponsor’s address 1814 PRODUCTION CT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing JENNA MALCOLM
Valid signature Filed with authorized/valid electronic signature
ANGST INC MEDOVA LIFESTYLE HEALTH PLAN 2022 311439268 2024-07-12 ANGST INC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5027210301
Plan sponsor’s address 1814 PRODUCTION CT, LOUISVILLE, KY, 402992102

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
ANGST INC 401K PROFIT SHARING PLAN AND TRUST 2022 311439268 2023-08-05 ANGST INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722511
Sponsor’s telephone number 5023983473
Plan sponsor’s address 1814 PRODUCTION CT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2023-08-05
Name of individual signing JENNA MALCOLM
Valid signature Filed with authorized/valid electronic signature
ANGST INC MEDOVA LIFESTYLE HEALTH PLAN 2021 311439268 2022-09-30 ANGST INC 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5027210301
Plan sponsor’s address 1814 PRODUCTION CT, LOUISVILLE, KY, 402992102

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
ANGST INC 401K PROFIT SHARING PLAN AND TRUST 2021 311439268 2022-05-20 ANGST INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722511
Sponsor’s telephone number 5023983473
Plan sponsor’s address 1814 PRODUCTION CT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing HANNAH NOVAK
Valid signature Filed with authorized/valid electronic signature
ANGST INC 401K PROFIT SHARING PLAN AND TRUST 2020 311439268 2021-06-25 ANGST INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722511
Sponsor’s telephone number 5023983473
Plan sponsor’s address 1814 PRODUCTION CT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing HANNAH NOVAK
Valid signature Filed with authorized/valid electronic signature
ANGST INC 401K PROFIT SHARING PLAN AND TRUST 2019 311439268 2020-07-07 ANGST INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 722511
Sponsor’s telephone number 5023983473
Plan sponsor’s address 1814 PRODUCTION CT, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing HANNAH NOVAK
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KENNETH A. BOHNERT Registered Agent

President

Name Role
LAWRENCE V. PODLOGAR JR President

Secretary

Name Role
THOMAS SALLAH Secretary

Treasurer

Name Role
ERIC R. TITUS Treasurer

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-NQ2-2182 NQ2 Retail Drink License Active 2024-10-01 2013-06-25 - 2025-10-31 4600 Shelbyville Rd Ste 501, Saint Matthews, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-RS-3336 Special Sunday Retail Drink License Active 2024-10-01 2013-06-25 - 2025-10-31 4600 Shelbyville Rd Ste 501, Saint Matthews, Jefferson, KY 40207

Filings

Name File Date
Annual Report 2024-07-05
Annual Report 2023-07-19
Annual Report 2022-06-30
Registered Agent name/address change 2021-07-22
Annual Report 2021-07-16
Annual Report 2020-06-19
Annual Report 2019-06-27
Annual Report 2018-06-20
Annual Report 2017-07-20
Annual Report 2016-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1741878409 2021-02-02 0457 PPS 1814 Production Ct, Louisville, KY, 40299-2102
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310956.66
Loan Approval Amount (current) 310956.66
Undisbursed Amount 0
Franchise Name Buffalo Wild Wings
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, 40299-2102
Project Congressional District KY-03
Number of Employees 33
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 314032.15
Forgiveness Paid Date 2022-02-02
5268957001 2020-04-05 0457 PPP 1814 PRODUCTION CT, LOUISVILLE, KY, 40299-2102
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200200
Loan Approval Amount (current) 222100
Undisbursed Amount 0
Franchise Name Buffalo Wild Wings
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, 40299-2102
Project Congressional District KY-03
Number of Employees 38
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 223980.24
Forgiveness Paid Date 2021-02-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400716 Other Civil Rights 2024-12-09 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-12-09
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name YOUNG
Role Plaintiff
Name ANGST INC.
Role Defendant

Sources: Kentucky Secretary of State