Search icon

O'SHEA'S DOWNTOWN GROUP, LLC

Company Details

Name: O'SHEA'S DOWNTOWN GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2008 (16 years ago)
Organization Date: 05 Dec 2008 (16 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0718862
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: PO Box 4187, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS K O'SHEA Registered Agent

Manager

Name Role
Thomas K O'Shea Manager
Michael E O'Shea Manager

Organizer

Name Role
JOHN W. HARRISON, JR. 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-NQ4-1815 NQ4 Retail Malt Beverage Drink License Active 2024-10-28 2013-06-25 - 2025-10-31 123 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LD-2049 Quota Retail Drink License Active 2024-10-28 2010-02-05 - 2025-10-31 123 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-1766 Special Sunday Retail Drink License Active 2024-10-28 2010-02-05 - 2025-10-31 123 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-SB-1200 Supplemental Bar License Active 2024-10-28 2013-06-25 - 2025-10-31 123 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-CL-415 Caterer's License Active 2024-10-28 2015-12-30 - 2025-10-31 123 W Main St, Louisville, Jefferson, KY 40202

Filings

Name File Date
Annual Report 2025-02-27
Principal Office Address Change 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-15
Annual Report 2021-04-21
Registered Agent name/address change 2021-04-21
Annual Report 2020-03-03
Annual Report 2019-05-08
Annual Report 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5742987008 2020-04-06 0457 PPP 123 WEST MAIN ST, LOUISVILLE, KY, 40202-1343
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178600
Loan Approval Amount (current) 178600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1343
Project Congressional District KY-03
Number of Employees 51
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180562.15
Forgiveness Paid Date 2021-05-24
2642778304 2021-01-21 0457 PPS 123 MAIN ST, LOUISVILLE, KY, 40202
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250164.7
Loan Approval Amount (current) 250164.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202
Project Congressional District KY-03
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252769.15
Forgiveness Paid Date 2022-02-14

Sources: Kentucky Secretary of State