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 (a month 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTEN LLC DBA IMPELLIZZERI'S PIZZA MEDOVA LIFESTYLE HEALTH PLAN 2022 753228763 2024-08-31 WESTEN LLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 722513
Sponsor’s telephone number 5025894900
Plan sponsor’s DBA name IMPELLIZZERI'S PIZZA
Plan sponsor’s address PO BOX 22062, LOUISVILLE, KY, 402520062

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-08-31
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
WESTEN LLC DBA IMPELLIZZERI'S PIZZA MEDOVA LIFESTYLE HEALTH PLAN 2021 753228763 2024-07-22 WESTEN LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 722513
Sponsor’s telephone number 5025894900
Plan sponsor’s DBA name IMPELLIZZERI'S PIZZA
Plan sponsor’s address PO BOX 22062, LOUISVILLE, KY, 402520062

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JACQUELINE LAWSON
Valid signature Filed with authorized/valid electronic signature
WESTEN LLC DBA IMPELLIZZERI'S PIZZA MEDOVA LIFESTYLE HEALTH PLAN 2021 262172841 2022-10-16 WESTEN LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 722513
Sponsor’s telephone number 5025894900
Plan sponsor’s DBA name IMPELLIZZERI'S PIZZA
Plan sponsor’s address PO BOX 22062, LOUISVILLE, KY, 402520062

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-10-15
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2023-06-13
Annual Report 2022-06-15
Registered Agent name/address change 2021-06-23
Annual Report 2021-06-23
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3295878407 2021-02-04 0457 PPS 1381 Bardstown Rd, Louisville, KY, 40204-1353
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131967.5
Loan Approval Amount (current) 131967.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1353
Project Congressional District KY-03
Number of Employees 24
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133551.11
Forgiveness Paid Date 2022-04-14
8763517010 2020-04-08 0457 PPP 1381 BARDSTOWN RD, LOUISVILLE, KY, 40204-1353
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94262
Loan Approval Amount (current) 94262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1353
Project Congressional District KY-03
Number of Employees 24
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 95170.58
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State