Search icon

Bhavana Foods, LLC

Company Details

Name: Bhavana Foods, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 2011 (14 years ago)
Organization Date: 11 Jul 2011 (14 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0795541
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 4413 Sycamore Place, Louisville, KY 40245
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KKX6SCGSD847 2024-06-22 4413 SYCAMORE FOREST PL, LOUISVILLE, KY, 40245, 2103, USA 4413 SYCAMORE FOREST PLACE,, LOUISVILLE, KY, 40245, USA

Business Information

Doing Business As SUPER FOOD VEDA
URL https://superfoodveda.com/
Division Name BHAVANA FOODS LLC.
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-07-07
Initial Registration Date 2023-06-22
Entity Start Date 2011-07-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311942, 424490
Product and Service Codes 8940, 8945

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BHAVANA BARDE
Address 4413 SYCAMORE FOREST PLACE,, LOUISVILLE, KY, 40245, USA
Government Business
Title PRIMARY POC
Name BHAVANA BARDE
Address 4413 SYCAMORE FOREST PLACE,, LOUISVILLE, KY, 40245, USA
Past Performance
Title PRIMARY POC
Name BHAVANA BARDE
Address 4413 SYCAMORE FOREST PLACE,, LOUISVILLE, KY, 40245, USA

Organizer

Name Role
Bhavana Barde Organizer

Member

Name Role
Bhavana Ashutosh Barde Member

Registered Agent

Name Role
Bhavana Barde Registered Agent

Assumed Names

Name Status Expiration Date
SUPER FOOD VEDA Inactive 2024-01-01
B CATERING SERVICES Inactive 2017-08-10

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-02-28
Annual Report 2023-05-02
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-02-20
Annual Report 2019-06-03
Certificate of Assumed Name 2018-12-11
Annual Report 2018-04-18
Annual Report 2017-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6832687402 2020-05-15 0457 PPP 4413 SYCAMORE FOREST PL, LOUISVILLE, KY, 40245-2103
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2725
Loan Approval Amount (current) 2725
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, 40245-2103
Project Congressional District KY-03
Number of Employees 1
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2758
Forgiveness Paid Date 2021-08-02

Sources: Kentucky Secretary of State