Search icon

CCG-LOUISVILLE, LLC

Company claim

Is this your business?

Get access!

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 (12 years ago)
Organization Date: 15 Oct 2013 (12 years ago)
Last Annual Report: 29 May 2024 (a year 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

Registered Agent

Name Role
KEITH SHERMAN Registered Agent

Organizer

Name Role
UNIVERSITY OF LOUISVILLE FOUNDATION, INC. Organizer

Manager

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

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 2025-05-29 2023-01-26 - 2026-06-30 401 Champions Way, Simpsonville, Shelby, KY 40067
Department of Alcoholic Beverage Control 106-SB-194852 Supplemental Bar License Active 2025-05-29 2023-01-26 - 2026-06-30 401 Champions Way, Simpsonville, Shelby, KY 40067
Department of Alcoholic Beverage Control 106-GOLF-194853 Limited Golf Course License Active 2025-05-29 2023-01-26 - 2026-06-30 401 Champions Way, Simpsonville, Shelby, KY 40067
Department of Alcoholic Beverage Control 106-RS-194854 Special Sunday Retail Drink License Active 2024-06-04 2023-01-26 - 2026-06-30 401 Champions Way, Simpsonville, Shelby, KY 40067
Department of Alcoholic Beverage Control 106-SB-194852 Supplemental Bar License Active 2024-06-04 2023-01-26 - 2026-06-30 401 Champions Way, Simpsonville, Shelby, KY 40067

Filings

Name File Date
Amended and Restated Articles 2025-01-23
Registered Agent name/address change 2024-05-29
Annual Report 2024-05-29
Annual Report 2023-05-10
Annual Report 2022-06-10

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
311900.00
Total Face Value Of Loan:
311900.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$255,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$257,438.9
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $255,600
Jobs Reported:
53
Initial Approval Amount:
$311,900
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$311,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$314,507.83
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $311,896
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State