Search icon

Highland Eggs L.L.C.

Company Details

Name: Highland Eggs L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2011 (14 years ago)
Organization Date: 03 Jan 2011 (14 years ago)
Last Annual Report: 13 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 0778422
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 3325 Natchez Lane, Louisville, KY 40206
Place of Formation: KENTUCKY

Organizer

Name Role
Bruce Slater Coe Organizer

Registered Agent

Name Role
Bruce Slater Coe 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-NQ2-3078 NQ2 Retail Drink License Active 2024-10-31 2016-07-29 - 2025-10-31 111 Saint Matthews Ave, Saint Matthews, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-NQ2-2694 NQ2 Retail Drink License Active 2024-10-31 2015-03-19 - 2025-10-31 1416 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-4513 Special Sunday Retail Drink License Active 2024-10-31 2016-07-29 - 2025-10-31 111 Saint Matthews Ave, Saint Matthews, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-RS-3983 Special Sunday Retail Drink License Active 2024-10-31 2015-03-19 - 2025-10-31 1416 Bardstown Rd, Louisville, Jefferson, KY 40204

Assumed Names

Name Status Expiration Date
HIGHLAND MORNING Inactive 2016-01-31

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-08-04
Annual Report 2022-05-18
Annual Report 2021-06-25
Annual Report 2020-04-07
Annual Report 2019-04-09
Annual Report 2018-01-31
Annual Report 2017-03-09
Annual Report 2016-03-21
Annual Report 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5629728310 2021-01-25 0457 PPS 3325 Natchez Ln, Louisville, KY, 40206-3029
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252000
Loan Approval Amount (current) 252000
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, 40206-3029
Project Congressional District KY-03
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 255949.15
Forgiveness Paid Date 2022-09-01
8278807010 2020-04-08 0457 PPP 3325 NATCHEZ LANE, LOUISVILLE, KY, 40206-3029
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
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, 40206-3029
Project Congressional District KY-03
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 182455.89
Forgiveness Paid Date 2021-08-26

Sources: Kentucky Secretary of State