Search icon

Louisville Brewing Company Limited Liability Company

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
Annual Report 2020-06-03
Annual Report 2019-06-17
Principal Office Address Change 2018-01-29
Annual Report 2018-01-29
Annual Report 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2388688305 2021-01-20 0457 PPS 1034 Bardstown Rd, Louisville, KY, 40204-1318
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301549
Loan Approval Amount (current) 301549
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, 40204-1318
Project Congressional District KY-03
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 304861.91
Forgiveness Paid Date 2022-03-07
4937927007 2020-04-04 0457 PPP 1328 LEXINGTON RD, LOUISVILLE, KY, 40204-1124
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217200
Loan Approval Amount (current) 217200
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, 40204-1124
Project Congressional District KY-03
Number of Employees 32
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218788.83
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State