Search icon

INTERNATIONAL CATERING, LLC

Company Details

Name: INTERNATIONAL CATERING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 2003 (21 years ago)
Organization Date: 31 Dec 2003 (21 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0575470
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 255 Persimmon Ridge Drive, Louisville, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
Rand E. Kruger Registered Agent

Member

Name Role
Travis Sayler Member
Ashley R Sayler Member

Organizer

Name Role
MICHAEL J. DORAN Organizer

Filings

Name File Date
Annual Report 2025-03-12
Annual Report Amendment 2024-11-01
Principal Office Address Change 2024-11-01
Registered Agent name/address change 2024-11-01
Annual Report 2024-03-15
Annual Report 2023-03-15
Registered Agent name/address change 2022-10-08
Principal Office Address Change 2022-10-08
Principal Office Address Change 2022-06-28
Annual Report 2022-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1338777810 2020-05-21 0457 PPP 9604 BAY HILL DR, LOUISVILLE, KY, 40223-2852
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
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, 40223-2852
Project Congressional District KY-03
Number of Employees 62
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19288.88
Forgiveness Paid Date 2021-05-18
6043888309 2021-01-26 0457 PPS 9604 Bay Hill Dr, Louisville, KY, 40223-2852
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26771
Loan Approval Amount (current) 26771
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-2852
Project Congressional District KY-03
Number of Employees 40
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26981.5
Forgiveness Paid Date 2021-11-10

Sources: Kentucky Secretary of State