Search icon

CAMPOROSSO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPOROSSO LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2014 (11 years ago)
Organization Date: 22 May 2014 (11 years ago)
Last Annual Report: 12 Sep 2024 (9 months ago)
Managed By: Members
Organization Number: 0888037
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 310 SUMMIT LANE, FT. MITCHELL, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
DUNHAM LAW Registered Agent

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Member

Name Role
ERIC REDFIELD Member
AMY REDFIELD Member

Form 5500 Series

Employer Identification Number (EIN):
465694694
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ2-3051 NQ2 Retail Drink License Active 2024-10-23 2017-02-16 - 2025-11-30 2475 Dixie Hwy, Fort Mitchell, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-RS-4473 Special Sunday Retail Drink License Active 2024-10-23 2017-02-16 - 2025-11-30 2475 Dixie Hwy, Fort Mitchell, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-SB-178683 Supplemental Bar License Active 2024-10-23 2021-02-12 - 2025-11-30 2475 Dixie Hwy, Fort Mitchell, Kenton, KY 41017

Filings

Name File Date
Annual Report 2024-09-12
Registered Agent name/address change 2023-04-26
Annual Report 2023-03-08
Annual Report 2022-09-15
Reinstatement Certificate of Existence 2021-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
132700.00
Total Face Value Of Loan:
132700.00
Date:
2016-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
746000.00
Total Face Value Of Loan:
824000.00
Date:
2016-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132700
Current Approval Amount:
132700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134266.95

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State