Search icon

Louisville Brewing Company Limited Liability Company

Company claim

Is this your business?

Get access!

Company Details

Name: Louisville Brewing Company Limited Liability Company
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 2009 (16 years ago)
Organization Date: 21 Aug 2009 (16 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0739438
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1034 BARDSTOWN RD, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tyler McKinley Trotter Registered Agent

Organizer

Name Role
Tyler McKinley Trotter Organizer

Member

Name Role
Tyler McKinley Trotter Member

Manager

Name Role
Lori Rae Beck Manager

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-NQ2-3487 NQ2 Retail Drink License Active 2024-10-29 2017-11-15 - 2025-10-31 1034 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-5010 Special Sunday Retail Drink License Active 2024-10-29 2017-11-15 - 2025-10-31 1034 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-SB-1698 Supplemental Bar License Active 2024-10-29 2017-11-15 - 2025-10-31 1034 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-LP-202089 Quota Retail Package License Active 2024-10-29 2024-03-04 - 2025-10-31 1034 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-NQ-3944 NQ Retail Malt Beverage Package License Active 2024-10-29 2013-07-18 - 2025-10-31 1034 Bardstown Rd, Louisville, Jefferson, KY 40204

Assumed Names

Name Status Expiration Date
THE GRALES Active 2026-10-20

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-05-18
Annual Report 2022-05-25
Certificate of Assumed Name 2021-10-20
Annual Report 2021-05-25

USAspending Awards / Financial Assistance

Date:
2021-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1114100.00
Total Face Value Of Loan:
1614100.00
Date:
2020-04-07
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:
217200.00
Total Face Value Of Loan:
217200.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$301,549
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$301,549
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$304,861.91
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $301,549
Jobs Reported:
32
Initial Approval Amount:
$217,200
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$217,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$218,788.83
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $217,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State