Search icon

CCG-LOUISVILLE, LLC

Company Details

Name: CCG-LOUISVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Oct 2013 (11 years ago)
Organization Date: 15 Oct 2013 (11 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0869595
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 215 CENTRAL AVENUE, SUITE 212, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Manager

Name Role
Keith Sherman Manager
Jill Force Manager
ZACH BROOKS Manager
MEG CAMPBELL Manager

Registered Agent

Name Role
KEITH SHERMAN Registered Agent

Organizer

Name Role
UNIVERSITY OF LOUISVILLE FOUNDATION, INC. 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 106-RS-194854 Special Sunday Retail Drink License Active 2024-06-04 2023-01-26 - 2025-06-30 401 Champions Way, Simpsonville, Shelby, KY 40067
Department of Alcoholic Beverage Control 106-SB-194852 Supplemental Bar License Active 2024-06-04 2023-01-26 - 2025-06-30 401 Champions Way, Simpsonville, Shelby, KY 40067
Department of Alcoholic Beverage Control 106-GOLF-194853 Limited Golf Course License Active 2024-06-04 2023-01-26 - 2025-06-30 401 Champions Way, Simpsonville, Shelby, KY 40067

Filings

Name File Date
Amended and Restated Articles 2025-01-23
Annual Report 2024-05-29
Registered Agent name/address change 2024-05-29
Annual Report 2023-05-10
Annual Report 2022-06-10
Registered Agent name/address change 2022-06-10
Annual Report 2021-06-23
Annual Report 2020-06-16
Principal Office Address Change 2020-02-04
Amendment 2020-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1725438602 2021-03-13 0457 PPS 401 Champions Way, Simpsonville, KY, 40067-6555
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311900
Loan Approval Amount (current) 311900
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simpsonville, SHELBY, KY, 40067-6555
Project Congressional District KY-04
Number of Employees 53
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314507.83
Forgiveness Paid Date 2022-01-12
6493237303 2020-04-30 0457 PPP 401 Champions Way, Simpsonville, KY, 40067-6555
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255600
Loan Approval Amount (current) 255600
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simpsonville, SHELBY, KY, 40067-6555
Project Congressional District KY-04
Number of Employees 49
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257438.9
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State