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 (a month 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 |
Name | Role |
---|---|
ROBERT J. PENTA | Organizer |
Name | Role |
---|---|
KEVIN S. GRANGIER | Registered Agent |
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 |
Name | Action |
---|---|
VILLAGE ANCHOR, LLC | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
THE VILLAGE ANCHOR PUB & ROOST | Inactive | 2020-02-25 |
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 |
Principal Office Address Change | 2021-02-11 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2021-02-11 |
Annual Report | 2020-02-20 |
Annual Report | 2019-02-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5090967006 | 2020-04-05 | 0457 | PPP | 11507 PARK RD, LOUISVILLE, KY, 40223-2428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6320538308 | 2021-01-26 | 0457 | PPS | 11507 Park Rd, Anchorage, KY, 40223-2428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State