Search icon

Gourmet Renee LLC

Company Details

Name: Gourmet Renee LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2012 (13 years ago)
Organization Date: 27 Mar 2012 (13 years ago)
Last Annual Report: 07 Jan 2025 (2 months ago)
Managed By: Managers
Organization Number: 0825397
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 41016
City: Covington, Bromley, Ludlow
Primary County: Kenton County
Principal Office: 326 Elm Street, Ludlow, KY 41016
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1652564 326 ELM STREET, LUDLOW, KY, 41016 326 ELM STREET, LUDLOW, KY, 41016 513-206-4622

Filings since 2024-06-06

Form type C-W
File number 020-33996
Filing date 2024-06-06
File View File

Filings since 2024-04-18

Form type C
File number 020-33996
Filing date 2024-04-18
File View File

Filings since 2024-04-18

Form type C-AR
File number 020-29437
Filing date 2024-04-18
Reporting date 2023-12-31
File View File

Filings since 2024-03-29

Form type C-W
File number 020-33528
Filing date 2024-03-29
File View File

Filings since 2024-01-23

Form type C
File number 020-33528
Filing date 2024-01-23
File View File

Filings since 2023-02-23

Form type C-U
File number 020-29437
Filing date 2023-02-23
File View File

Filings since 2022-11-25

Form type C/A
File number 020-29437
Filing date 2022-11-25
File View File

Filings since 2022-06-06

Form type C-U
File number 020-29437
Filing date 2022-06-06
File View File

Filings since 2022-01-06

Form type C/A
File number 020-29437
Filing date 2022-01-06
File View File

Filings since 2022-01-05

Form type C
File number 020-29484
Filing date 2022-01-05
File View File

Filings since 2021-12-27

Form type C
File number 020-29437
Filing date 2021-12-27
File View File

Filings since 2017-07-14

Form type 253G2
File number 024-10533
Filing date 2017-07-14
File View File

Filings since 2016-06-21

Form type QUALIF
File number 024-10533
Filing date 2016-06-21
File View File

Filings since 2016-06-17

Form type CORRESP
Filing date 2016-06-17
File View File

Filings since 2016-06-17

Form type 1-A/A
File number 024-10533
Filing date 2016-06-17
File View File

Filings since 2016-05-25

Form type CORRESP
Filing date 2016-05-25
File View File

Filings since 2016-05-25

Form type 1-A/A
File number 024-10533
Filing date 2016-05-25
File View File

Filings since 2016-04-08

Form type UPLOAD
Filing date 2016-04-08
File View File

Filings since 2016-03-15

Form type 1-A
File number 024-10533
Filing date 2016-03-15
File View File

Registered Agent

Name Role
Paul H Miller Registered Agent

Manager

Name Role
Paul H Miller Manager

Organizer

Name Role
Paul H Miller Organizer

Assumed Names

Name Status Expiration Date
BIRCUS BREWING CO. Inactive 2021-04-21

Filings

Name File Date
Annual Report 2025-01-07
Annual Report 2024-06-30
Annual Report 2023-05-02
Annual Report 2022-07-12
Certificate of Assumed Name 2021-05-17
Annual Report 2021-05-12
Annual Report 2020-07-04
Annual Report 2019-06-28
Annual Report 2018-06-29
Annual Report 2017-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1880848509 2021-02-19 0457 PPS 322 Elm St, Ludlow, KY, 41016-1451
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50971.08
Loan Approval Amount (current) 50971.08
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ludlow, KENTON, KY, 41016-1451
Project Congressional District KY-04
Number of Employees 12
NAICS code 722513
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 51377.45
Forgiveness Paid Date 2021-12-09
8486007000 2020-04-08 0457 PPP 322 ELM ST, LUDLOW, KY, 41016-1451
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44900
Loan Approval Amount (current) 44900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LUDLOW, KENTON, KY, 41016-1451
Project Congressional District KY-04
Number of Employees 7
NAICS code 424810
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 45346.54
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State