Search icon

Primitive Economic Adventures, LLC

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: 18 Mar 2024 (a year 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-207979 Special Temporary License Active 2025-03-04 2025-03-14 - 2025-03-16 817 Logan St, Louisville, Jefferson, KY 40206
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
Department of Alcoholic Beverage Control 056-TL-207860 Special Temporary License Active 2025-02-24 2025-02-28 - 2025-03-02 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 2024-03-18
Annual Report 2023-06-05
Annual Report 2022-06-30
Annual Report 2021-08-06
Annual Report 2020-02-17
Annual Report 2019-06-03
Certificate of Assumed Name 2019-03-07
Annual Report 2018-04-26
Certificate of Assumed Name 2018-03-26
Annual Report 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3715148408 2021-02-05 0457 PPS 1403 E Breckinridge St, Louisville, KY, 40204-1707
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16542
Loan Approval Amount (current) 16542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1707
Project Congressional District KY-03
Number of Employees 4
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16685.82
Forgiveness Paid Date 2021-12-23
8323587310 2020-05-01 0457 PPP 1403 BRECKINRIDGE ST, LOUISVILLE, KY, 40204
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15807
Loan Approval Amount (current) 15807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-0001
Project Congressional District KY-03
Number of Employees 4
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16065.18
Forgiveness Paid Date 2021-12-23

Sources: Kentucky Secretary of State