Search icon

BRIX, LLC

Company Details

Name: BRIX, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2014 (11 years ago)
Organization Date: 17 Mar 2014 (11 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0882141
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 12418 LAGRANGE ROAD, SUITE 110, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIX LLC CBS BENEFIT PLAN 2023 465180530 2024-12-30 BRIX LLC 4
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2023-06-01
Business code 445310
Sponsor’s telephone number 5022431120
Plan sponsor’s address 12418 LAGRANGE ROAD SUITE 110, LOUISVILLE, KY, 40245

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
BRIX LLC CBS BENEFIT PLAN 2020 465180530 2021-12-14 BRIX LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 445310
Sponsor’s telephone number 5022431120
Plan sponsor’s address 12418 LAGRANGE RD, STE 110, LOUISVILLE, KY, 40245

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BRIX LLC CBS BENEFIT PLAN 2019 465180530 2020-12-23 BRIX LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 445310
Sponsor’s telephone number 5022431120
Plan sponsor’s address 12418 LAGRANGE RD STE 110, LOUISVILLE, KY, 40245

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
LESLIE CLARK Registered Agent

Manager

Name Role
Leslie Ann Clark Manager

Organizer

Name Role
Bardenwerper Talbott & Roberts, PLLC 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 056-NQ2-2550 NQ2 Retail Drink License Active 2024-10-29 2014-09-19 - 2025-10-31 12418 La Grange Rd Ste 110, Louisville, Jefferson, KY 40245
Department of Alcoholic Beverage Control 056-LP-187206 Quota Retail Package License Active 2024-10-29 2021-11-29 - 2025-10-31 12418 La Grange Rd Ste 110, Louisville, Jefferson, KY 40245

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-22
Annual Report 2022-05-16
Annual Report 2021-02-10
Annual Report 2020-04-21
Annual Report 2019-06-04
Annual Report 2018-05-09
Principal Office Address Change 2018-01-11
Annual Report 2017-02-27
Annual Report Return 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1466608305 2021-01-17 0457 PPS 12418 La Grange Rd Ste 110, Louisville, KY, 40245-2907
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145988.5
Loan Approval Amount (current) 145988.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28699
Servicing Lender Name BOM Bank
Servicing Lender Address 814 Washington St, NATCHITOCHES, LA, 71457-4728
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-2907
Project Congressional District KY-03
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28699
Originating Lender Name BOM Bank
Originating Lender Address NATCHITOCHES, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146994.2
Forgiveness Paid Date 2021-09-27
7778527000 2020-04-08 0457 PPP 12418 LA GRANGE RD #110, LOUISVILLE, KY, 40245-1901
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104200
Loan Approval Amount (current) 104200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28699
Servicing Lender Name BOM Bank
Servicing Lender Address 814 Washington St, NATCHITOCHES, LA, 71457-4728
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1901
Project Congressional District KY-03
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28699
Originating Lender Name BOM Bank
Originating Lender Address NATCHITOCHES, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105502.5
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State