Search icon

Primitive Economic Adventures, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Primitive Economic Adventures, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2012 (13 years ago)
Organization Date: 08 May 2012 (13 years ago)
Last Annual Report: 16 Apr 2025 (3 months ago)
Managed By: Managers
Organization Number: 0828585
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1403 E Breckinridge St, Louisville, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
Nathan Taylor Erickson Registered Agent

Manager

Name Role
NATHAN TAYLOR ERICKSON Manager

Organizer

Name Role
Nathan Taylor Erickson Organizer

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-TL-209410 Special Temporary License Active 2025-05-30 2025-05-31 - 2025-06-01 817 Logan St, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-TL-208774 Special Temporary License Active 2025-04-23 2025-05-09 - 2025-05-11 1036 E Burnett Ave, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-TL-208705 Special Temporary License Active 2025-04-17 2025-04-18 - 2025-04-20 817 Logan St, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-TL-208284 Special Temporary License Active 2025-03-21 2025-03-21 - 2025-03-23 817 Logan St, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-TL-207982 Special Temporary License Active 2025-03-04 2025-03-08 - 2025-03-09 1400 Payne St, Louisville, Jefferson, KY 40206

Assumed Names

Name Status Expiration Date
THE FLEA OFF MARKET Inactive 2024-03-07
BUNNY'S CATERING Inactive 2023-03-26
THE PEOPLE'S FLEA Inactive 2017-09-24

Filings

Name File Date
Annual Report 2025-04-16
Annual Report 2024-03-18
Annual Report 2023-06-05
Annual Report 2022-06-30
Annual Report 2021-08-06

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16542.00
Total Face Value Of Loan:
16542.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15807.00
Total Face Value Of Loan:
15807.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,807
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,065.18
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $15,807
Jobs Reported:
4
Initial Approval Amount:
$16,542
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,685.82
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $16,539
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State