Search icon

THE LB GROUP LLC

Company Details

Name: THE LB GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2011 (14 years ago)
Organization Date: 20 May 2011 (14 years ago)
Last Annual Report: 12 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0792067
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40257
City: Louisville, Saint Matthews, St Matthews
Primary County: Jefferson County
Principal Office: ATTN: LEWIS BERGER, P.O. BOX 7963, LOUISVILLE, KY 40257
Place of Formation: KENTUCKY

Member

Name Role
Lewis Scott Berger Member
Kimberly Ann Berger Member

Organizer

Name Role
LEWIS SCOTT BERGER Organizer

Registered Agent

Name Role
DAVID A. BLACK Registered Agent

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-07
Annual Report 2022-06-15
Annual Report 2021-06-22
Annual Report 2020-06-04
Annual Report 2019-06-28
Annual Report 2018-06-21
Annual Report 2017-06-28
Annual Report 2016-06-29
Annual Report 2015-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6713387000 2020-04-07 0457 PPP 119 BRECKENRIDGE LN, LOUISVILLE, KY, 40207-4903
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) 36100
Loan Approval Amount (current) 36100
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, 40207-4903
Project Congressional District KY-03
Number of Employees 11
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 Unanswered
Veteran Unanswered
Forgiveness Amount 36523.31
Forgiveness Paid Date 2021-06-17
8221918907 2021-05-11 0457 PPS 2101 Green Briar Pl, Union, KY, 41091-9076
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Union, BOONE, KY, 41091-9076
Project Congressional District KY-04
Number of Employees 2
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21003.66
Forgiveness Paid Date 2022-03-10

Sources: Kentucky Secretary of State