Search icon

CARMICHAEL'S BOOKSTORE LLC

Company Details

Name: CARMICHAEL'S BOOKSTORE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2003 (21 years ago)
Organization Date: 17 Dec 2003 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0574418
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2016 NEW MAIN STREET, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARMICHAEL'S BOOKSTORE LLC 401(K) P/S PLAN 2023 200693177 2024-07-03 CARMICHAEL'S BOOKSTORE LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 451211
Sponsor’s telephone number 5028949600
Plan sponsor’s address 2016 NEW MAIN ST, LOUISVILLE, KY, 40206

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing KELLY ESTEP
Valid signature Filed with authorized/valid electronic signature
CARMICHAEL'S BOOKSTORE LLC 401(K) P/S PLAN 2022 200693177 2023-04-24 CARMICHAEL'S BOOKSTORE LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 451211
Sponsor’s telephone number 5028949600
Plan sponsor’s address 2016 NEW MAIN ST, LOUISVILLE, KY, 40206

Plan administrator’s name and address

Administrator’s EIN 200693177
Plan administrator’s name CARMICHAEL'S BOOKSTORE LLC
Plan administrator’s address 2016 NEW MAIN ST, LOUISVILLE, KY, 40206
Administrator’s telephone number 5028949600

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing KELLY ESTEP
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KELLY ESTEP Registered Agent

Member

Name Role
Kelly Estep Member
Miranda Blankenship Member

Organizer

Name Role
CAROL S BESSE Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-05-16
Annual Report 2023-03-16
Annual Report 2022-03-05
Annual Report 2021-02-10
Annual Report 2020-02-14
Annual Report 2019-04-23
Registered Agent name/address change 2019-04-23
Principal Office Address Change 2018-06-14
Annual Report 2018-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3790958502 2021-02-24 0457 PPS 2016 New Main St, Louisville, KY, 40206-2006
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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, 40206-2006
Project Congressional District KY-03
Number of Employees 32
NAICS code 451211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 125656.25
Forgiveness Paid Date 2021-09-09
1105977102 2020-04-09 0457 PPP 2016 NEW MAIN ST, LOUISVILLE, KY, 40206-2006
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126228.4
Loan Approval Amount (current) 126200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-2006
Project Congressional District KY-03
Number of Employees 28
NAICS code 451211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 127090.41
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State