Name: | VARANESE FUSION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 06 Aug 2004 (21 years ago) |
Organization Date: | 06 Aug 2004 (21 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0591867 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 2202 NEWMARKET DRIVE, LOUISVILLE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HDA4VC7NQC41 | 2022-06-17 | 2106 FRANKFORT AVE, LOUISVILLE, KY, 40206, 2002, USA | 2106 FRANKFORT AVE, LOUISVILLE, KY, 40206, 2002, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-03-27 |
Initial Registration Date | 2021-03-19 |
Entity Start Date | 2007-08-16 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN VARANESE |
Role | OWNER |
Address | 2106 FRANKFORT AVE, LOUISVILLE, KY, 40206, USA |
Title | ALTERNATE POC |
Name | SANDY OPPEL |
Address | 2106 FRANKFORT AVE, LOUISVILLE, KY, 40206, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN VARANESE |
Role | OWNER |
Address | 2106 FRANKFORT AVE, LOUISVILLE, KY, 40206, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | JOHN VARANESE |
Role | OWNER |
Address | 2106 FRANKFORT AVE, LOUISVILLE, KY, 40206, USA |
Name | Role |
---|---|
JOHN VARANESE | Registered Agent |
Name | Role |
---|---|
John Michael Varanese | Manager |
Name | Role |
---|---|
JOHN VARANESE | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-1065 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-02 | 2013-06-25 | - | 2025-10-31 | 2106 Frankfort Ave, Louisville, Jefferson, KY 40206 |
Department of Alcoholic Beverage Control | 056-LD-1840 | Quota Retail Drink License | Active | 2024-10-02 | 2007-08-15 | - | 2025-10-31 | 2106 Frankfort Ave, Louisville, Jefferson, KY 40206 |
Department of Alcoholic Beverage Control | 056-RS-0598 | Special Sunday Retail Drink License | Active | 2024-10-02 | 2007-08-15 | - | 2025-10-31 | 2106 Frankfort Ave, Louisville, Jefferson, KY 40206 |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-18 |
Registered Agent name/address change | 2020-05-20 |
Principal Office Address Change | 2020-05-20 |
Annual Report | 2020-05-20 |
Annual Report | 2019-04-03 |
Annual Report | 2018-04-04 |
Annual Report | 2017-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4479037002 | 2020-04-03 | 0457 | PPP | 2106 Frankfort Avenue, LOUISVILLE, KY, 40206-2002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2254388303 | 2021-01-20 | 0457 | PPS | 2106 Frankfort Ave, Louisville, KY, 40206-2002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State