Search icon

VILLAGE ANCHOR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE ANCHOR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2010 (15 years ago)
Organization Date: 12 Feb 2010 (15 years ago)
Last Annual Report: 18 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0750721
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 901 Lampton St, Louisville, KY 40204
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT J. PENTA Organizer

Registered Agent

Name Role
KEVIN S. GRANGIER Registered Agent

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-NQ2-1702 NQ2 Retail Drink License Active 2024-10-11 2013-06-25 - 2025-10-31 11507 Park Rd, Louisville, Jefferson, KY 40223
Department of Alcoholic Beverage Control 056-SP-193756 Sampling License Active 2024-10-11 2022-11-21 - 2025-10-31 11507 Park Rd, Louisville, Jefferson, KY 40223
Department of Alcoholic Beverage Control 056-RS-3054 Special Sunday Retail Drink License Active 2024-10-11 2013-06-25 - 2025-10-31 11507 Park Rd, Louisville, Jefferson, KY 40223
Department of Alcoholic Beverage Control 056-SB-1201 Supplemental Bar License Active 2024-10-11 2013-06-25 - 2025-10-31 11507 Park Rd, Louisville, Jefferson, KY 40223
Department of Alcoholic Beverage Control 056-CL-233 Caterer's License Active 2024-10-11 2010-04-30 - 2025-10-31 11507 Park Rd, Louisville, Jefferson, KY 40223

Former Company Names

Name Action
VILLAGE ANCHOR, LLC Type Conversion

Assumed Names

Name Status Expiration Date
THE VILLAGE ANCHOR PUB & ROOST Inactive 2020-02-25

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-04-12
Annual Report 2023-02-17
Principal Office Address Change 2023-02-08
Annual Report 2022-03-14

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
488500.00
Total Face Value Of Loan:
488500.00
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:
356800.00
Total Face Value Of Loan:
356800.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
356800
Current Approval Amount:
356800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
358891.24
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
488500
Current Approval Amount:
488500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
491363.15

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State