Search icon

CRUSHED ICE LLC

Company Details

Name: CRUSHED ICE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2010 (15 years ago)
Organization Date: 01 Apr 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0760127
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 217 EAST MAIN STREET, SUITE 102, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
David A Steinbrecher Manager
Michael B Schnell Manager

Organizer

Name Role
ANUJ G RASTOGI Organizer

Registered Agent

Name Role
MMLK, INC. 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-CL-236 Caterer's License Active 2024-10-15 2011-09-01 - 2025-10-31 226 E Washington St, Louisville, Jefferson, KY 40202

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-12
Principal Office Address Change 2023-10-25
Annual Report 2023-03-16
Annual Report 2022-03-24
Registered Agent name/address change 2022-02-28
Annual Report 2021-04-22
Registered Agent name/address change 2020-11-16
Annual Report 2020-08-18
Annual Report 2019-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5175467008 2020-04-05 0457 PPP 217 E MAIN ST Suite 102, LOUISVILLE, KY, 40202-1213
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151000
Loan Approval Amount (current) 151000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1213
Project Congressional District KY-03
Number of Employees 4
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 152766.49
Forgiveness Paid Date 2021-06-15
3605128303 2021-01-22 0457 PPS 217 E Main St Ste 102, Louisville, KY, 40202-1929
Loan Status Date 2023-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227380
Loan Approval Amount (current) 227380
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1929
Project Congressional District KY-03
Number of Employees 12
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 232890.9
Forgiveness Paid Date 2023-08-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-28 2025 Cabinet of the General Government Board Of Nursing Misc Commodities & Other Exp Other 516.5

Sources: Kentucky Secretary of State