Search icon

SELENA'S, LLC

Company Details

Name: SELENA'S, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2008 (17 years ago)
Organization Date: 26 Jun 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0708251
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2080 NELSON MILLER PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD D. CRAWFORD Registered Agent

Manager

Name Role
Eddie Salmon Manager
Rich Crawford Manager

Organizer

Name Role
RICHARD D. CRAWFORD Organizer

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-NQ4-1092 NQ4 Retail Malt Beverage Drink License Active 2024-10-10 2013-06-25 - 2025-10-31 10609 La Grange Rd, Louisville, Jefferson, KY 40223
Department of Alcoholic Beverage Control 056-LD-1971 Quota Retail Drink License Active 2024-10-10 2008-09-25 - 2025-10-31 10609 La Grange Rd, Louisville, Jefferson, KY 40223
Department of Alcoholic Beverage Control 056-RS-0743 Special Sunday Retail Drink License Active 2024-10-10 2008-09-25 - 2025-10-31 10609 La Grange Rd, Louisville, Jefferson, KY 40223

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-18
Annual Report 2020-02-17
Annual Report 2019-04-25
Annual Report 2018-04-19
Annual Report 2017-04-17
Annual Report 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6943948309 2021-01-27 0457 PPS 10609 La Grange Rd, Louisville, KY, 40223-2418
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368854
Loan Approval Amount (current) 368854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-2418
Project Congressional District KY-03
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 371067.12
Forgiveness Paid Date 2021-09-01
3654477205 2020-04-27 0457 PPP 10609 LaGrange Rd, LOUISVILLE, KY, 40223-2418
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225700
Loan Approval Amount (current) 225700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-2418
Project Congressional District KY-03
Number of Employees 43
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227158.08
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State