Search icon

Bridgeman Hospitality, LLC

Headquarter

Company Details

Name: Bridgeman Hospitality, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2013 (12 years ago)
Organization Date: 12 Aug 2013 (12 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0864367
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 3309 COLLINS LANE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Bridgeman Hospitality, LLC, ALABAMA 000-510-992 ALABAMA
Headquarter of Bridgeman Hospitality, LLC, NEW YORK 5727480 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIDGEMAN HOSPITALITY, LLC UNION 401(K) PLAN 2022 463427201 2023-10-12 BRIDGEMAN HOSPITALITY, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722300
Sponsor’s telephone number 5022547130
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature
BRIDGEMAN HOSPITALITY, LLC UNION 401(K) PLAN 2022 463427201 2023-06-15 BRIDGEMAN HOSPITALITY, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722300
Sponsor’s telephone number 5022547130
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-15
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature
BRIDGEMAN HOSPITALITY, LLC UNION 401(K) PLAN 2021 463427201 2022-07-13 BRIDGEMAN HOSPITALITY, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722300
Sponsor’s telephone number 5022547130
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-13
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature
BRIDGEMAN HOSPITALITY, LLC UNION 401(K) PLAN 2020 463427201 2021-03-11 BRIDGEMAN HOSPITALITY, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722300
Sponsor’s telephone number 5022547130
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2021-03-11
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-11
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature
BRIDGEMAN HOSPITALITY, LLC UNION 401(K) PLAN 2019 463427201 2020-07-01 BRIDGEMAN HOSPITALITY, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722300
Sponsor’s telephone number 5022547130
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-01
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature
BRIDGEMAN HOSPITALITY, LLC UNION 401(K) PLAN 2018 463427201 2019-07-18 BRIDGEMAN HOSPITALITY, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722300
Sponsor’s telephone number 5022547130
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-18
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature
BRIDGEMAN HOSPITALITY, LLC UNION 401(K) PLAN 2017 463427201 2018-07-30 BRIDGEMAN HOSPITALITY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722300
Sponsor’s telephone number 5022547130
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature
BRIDGEMAN HOSPITALITY, LLC UNION 401(K) PLAN 2016 463427201 2017-08-21 BRIDGEMAN HOSPITALITY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722300
Sponsor’s telephone number 5022547130
Plan sponsor’s address 3309 COLLINS LANE, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2017-08-16
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-16
Name of individual signing MARY HENDERSON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Ulysses L. Bridgeman, Jr. Member

Organizer

Name Role
Karen M Campbell Organizer

Registered Agent

Name Role
KAREN M. CAMPBELL Registered Agent

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-04-24
Annual Report 2022-03-29
Annual Report 2021-06-22
Annual Report 2020-06-26
Annual Report 2019-06-27
Annual Report 2018-06-27
Annual Report 2017-06-22
Annual Report 2016-06-17
Annual Report 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8448187007 2020-04-08 0457 PPP 3039 COLLINS LN, LOUISVILLE, KY, 40245-1629
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 703300
Loan Approval Amount (current) 703300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1629
Project Congressional District KY-03
Number of Employees 114
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 703689.26
Forgiveness Paid Date 2021-03-03

Sources: Kentucky Secretary of State