Search icon

700 MAIN HOTEL LLC

Company Details

Name: 700 MAIN HOTEL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2002 (23 years ago)
Organization Date: 21 Oct 2002 (23 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0546672
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 710 WEST MAIN STREET, 3RD FLOOR, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
J. Steven Wilson Member
Laura Lee Brown Member

Organizer

Name Role
FBT, LLC Organizer

Registered Agent

Name Role
JAMES SEILER Registered Agent

Manager

Name Role
Laura Lee Brown Manager

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-NQ2-1467 NQ2 Retail Drink License Active 2024-10-14 2013-06-25 - 2025-10-31 700 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-SP-1154 Sampling License Active 2024-10-14 2013-06-25 - 2025-10-31 700 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-2743 Special Sunday Retail Drink License Active 2024-10-14 2013-06-25 - 2025-10-31 700 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-SB-1108 Supplemental Bar License Active 2024-10-14 2013-06-25 - 2025-10-31 700 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-HI-13 Hotel In-Room License Active 2024-10-14 2006-02-15 - 2025-10-31 700 W Main St, Louisville, Jefferson, KY 40202

Former Company Names

Name Action
21C LOUISVILLE LLC Old Name
21C LLC Merger
WEST MAIN MUSEUM & HOTEL LLC Old Name

Assumed Names

Name Status Expiration Date
21C MUSEUM HOTEL LOUISVILLE Active 2026-04-23
21C HOTEL AND PROOF ON MAIN Inactive 2016-01-17

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-01
Registered Agent name/address change 2024-08-01
Annual Report 2023-05-02
Registered Agent name/address change 2022-10-12

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1085062.50
Total Face Value Of Loan:
1085062.50
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1093500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1085062.5
Current Approval Amount:
1085062.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1089945.28

Motor Carrier Census

DBA Name:
21C MUSEUM HOTEL LOUISVILLE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-12-28
Operation Classification:
Priv. Pass. (Business)
power Units:
0
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State