Search icon

LE CENTRE ON FOURTH LLC

Company Details

Name: LE CENTRE ON FOURTH LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2013 (12 years ago)
Organization Date: 04 Mar 2013 (12 years ago)
Authority Date: 10 Jun 2013 (12 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0859542
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 WEST MAIN STREET #400, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Manager

Name Role
David J Oetken Manager

Registered Agent

Name Role
JOSH ZIK Registered Agent

Member

Name Role
Josh Zik 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-NQ2-4069 NQ2 Retail Drink License Active 2024-10-30 2019-08-29 - 2025-10-31 501 S 4th St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-5848 Special Sunday Retail Drink License Active 2024-10-30 2019-08-29 - 2025-10-31 501 S 4th St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-SB-1856 Supplemental Bar License Active 2024-10-30 2019-08-29 - 2025-10-31 501 S 4th St, Louisville, Jefferson, KY 40202

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-06-23
Registered Agent name/address change 2022-06-13
Annual Report 2021-07-01
Annual Report 2020-05-30
Principal Office Address Change 2020-01-28
Annual Report 2019-05-07
Principal Office Address Change 2018-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1066898704 2021-03-26 0457 PPS 401 W Main St 401 W Main St, Louisville, KY, 40202-2948
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 683725
Loan Approval Amount (current) 683725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2948
Project Congressional District KY-03
Number of Employees 82
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 692556.45
Forgiveness Paid Date 2022-07-08
7484607103 2020-04-14 0457 PPP 501 S 4TH ST, LOUISVILLE, KY, 40202-2503
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528900
Loan Approval Amount (current) 528900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2503
Project Congressional District KY-03
Number of Employees 82
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 535761.01
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State