Name: | ANOOSH RESTAURANT GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 2008 (17 years ago) |
Organization Date: | 19 Feb 2008 (17 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0685947 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4864 BROWNSBORO RD., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANOOSH RESTAURANT GROUP MEDOVA LIFESTYLE HEALTH PLAN | 2020 | 264825651 | 2023-05-07 | ANOOSH RESTAURANT GROUP | 0 | |||||||||||||||||||||||||||||||
|
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 | 2023-05-07 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Anoosh Shariatmadari | Manager |
Name | Role |
---|---|
ANOOSH SHARIATMADARI | Organizer |
Name | Role |
---|---|
RAND E. KRUGER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ANOOSH BISTRO | Inactive | 2024-08-07 |
HENRY'S PLACE | Inactive | 2019-08-18 |
BROWNINGS RESTAURANT & BREWERY | Inactive | 2014-11-25 |
CATERING BY ANOOSH | Inactive | 2014-11-25 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2024-04-01 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-21 |
Principal Office Address Change | 2020-06-16 |
Annual Report | 2020-06-16 |
Annual Report | 2019-04-24 |
Name Renewal | 2019-02-27 |
Principal Office Address Change | 2018-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2296807104 | 2020-04-10 | 0457 | PPP | 4864 BROWNSBORO RD, LOUISVILLE, KY, 40207-2342 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2315948310 | 2021-01-20 | 0457 | PPS | 4864 Brownsboro Rd, Louisville, KY, 40207-2342 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State