Search icon

WESTEN, LLC

Company Details

Name: WESTEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2007 (18 years ago)
Organization Date: 28 Feb 2007 (18 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0658595
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40252
City: Louisville, Lyndon
Primary County: Jefferson County
Principal Office: P. O. Box 22062, LOUISVILLE, KY 40252
Place of Formation: KENTUCKY

Member

Name Role
R. BRUCE BESTEN,II Member
BALDASSARE IMPELLIZZERI Member
JEFFREY THOMPSON Member
J. WES PHELPS Member

Manager

Name Role
R BRUCE BESTEN, II Manager

Organizer

Name Role
R. BRUCE BESTEN Organizer

Registered Agent

Name Role
R. BRUCE BESTEN Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
753228763
Plan Year:
2022
Number Of Participants:
0
Sponsors DBA Name:
IMPELLIZZERI'S PIZZA
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors DBA Name:
IMPELLIZZERI'S PIZZA
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors DBA Name:
IMPELLIZZERI'S PIZZA
Sponsors Telephone Number:

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-NQ2-1536 NQ2 Retail Drink License Active 2024-10-14 2013-06-25 - 2025-10-31 1381 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-2856 Special Sunday Retail Drink License Active 2024-10-14 2013-06-25 - 2025-10-31 1381 Bardstown Rd, Louisville, Jefferson, KY 40204

Assumed Names

Name Status Expiration Date
THE ORIGINAL IMPELLIZZERI'S PIZZA Active 2028-06-23

Filings

Name File Date
Annual Report 2025-03-05
Principal Office Address Change 2025-03-05
Registered Agent name/address change 2025-03-05
Annual Report 2024-06-15
Certificate of Assumed Name 2023-06-23

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
131967.50
Total Face Value Of Loan:
131967.50
Date:
2020-04-09
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:
94262.00
Total Face Value Of Loan:
94262.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131967.5
Current Approval Amount:
131967.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133551.11
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94262
Current Approval Amount:
94262
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
95170.58

Sources: Kentucky Secretary of State