Search icon

MIKE'S KENTUCKY KITCHEN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MIKE'S KENTUCKY KITCHEN LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2013 (12 years ago)
Organization Date: 25 Mar 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0851853
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9424 NORTON COMMONS BLVD, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL NUSBAUM Registered Agent

Organizer

Name Role
MICHAEL NUSBAUM Organizer

Member

Name Role
MIKE NUSBAUM Member

Unique Entity ID

CAGE Code:
7JJN7
UEI Expiration Date:
2017-01-17

Business Information

Activation Date:
2016-01-18
Initial Registration Date:
2015-12-01

Commercial and government entity program

CAGE number:
7JJN7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-04-05
SAM Expiration:
2022-06-30

Contact Information

POC:
MICHAEL NUSBAUM

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-NQ4-190315 NQ4 Retail Malt Beverage Drink License Active 2024-10-24 2022-05-03 - 2025-10-31 9424 Norton Commons Blvd, Louisville, Jefferson, KY 40059
Department of Alcoholic Beverage Control 056-LD-190316 Quota Retail Drink License Active 2024-10-24 2022-05-03 - 2025-10-31 9424 Norton Commons Blvd, Louisville, Jefferson, KY 40059
Department of Alcoholic Beverage Control 056-RS-190317 Special Sunday Retail Drink License Active 2024-10-24 2022-05-03 - 2025-10-31 9424 Norton Commons Blvd, Louisville, Jefferson, KY 40059

Former Company Names

Name Action
MIKE'S KENTUCKY KITCHEN LLC Type Conversion

Assumed Names

Name Status Expiration Date
THE HEIRLOOM BRANDS Active 2027-08-01
UNITED BAR SERVICES Active 2027-06-07
KAREM'S GRILL & PUB Active 2027-02-16
THE HEIRLOOM CHEF'S TABLE Active 2026-08-17
UNITED CATERING, LLC Inactive 2022-03-02

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-18
Principal Office Address Change 2023-09-22
Registered Agent name/address change 2023-09-22
Registered Agent name/address change 2023-03-16

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
798074.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
46100.00
Total Face Value Of Loan:
46100.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$46,100
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$46,431.66
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $46,100
Jobs Reported:
3
Initial Approval Amount:
$64,600
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,084.5
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $64,596
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State