Search icon

Rowdy Entertainment LLC

Company Details

Name: Rowdy Entertainment LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2013 (12 years ago)
Organization Date: 02 May 2013 (12 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Managed By: Members
Organization Number: 0856615
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1117 BARDSTOWN RD #2, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Organizer

Name Role
Yoochul Chong Organizer

Registered Agent

Name Role
DAVID GRAHAM Registered Agent

Member

Name Role
Lisa Saffell Member
David Graham Member
Todd Northcutt Member

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-NQ4-2827 NQ4 Retail Malt Beverage Drink License Active 2024-10-08 2013-11-01 - 2025-10-31 1117 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-LD-2135 Quota Retail Drink License Active 2024-10-08 2013-11-01 - 2025-10-31 1117 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-3512 Special Sunday Retail Drink License Active 2024-10-08 2013-11-01 - 2025-10-31 1117 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-SB-1455 Supplemental Bar License Active 2024-10-08 2014-05-01 - 2025-10-31 1117 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-LP-1881 Quota Retail Package License Active 2024-10-08 2013-11-01 - 2025-10-31 1117 Bardstown Rd, Louisville, Jefferson, KY 40204

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-05-16
Annual Report 2022-06-13
Principal Office Address Change 2021-05-26
Registered Agent name/address change 2021-05-26

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2021-01-30
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45227.5
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45253.75

Sources: Kentucky Secretary of State