Search icon

PERSIMMON RIDGE GOLF CLUB, LLC

Company Details

Name: PERSIMMON RIDGE GOLF CLUB, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2014 (11 years ago)
Organization Date: 03 Dec 2014 (11 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0904004
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 72 PERSIMMON RIDGE DRIVE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
CRAIG S HEIBERT Registered Agent

Manager

Name Role
Teresa Ann Gilbert Manager

Organizer

Name Role
SKO-LOUISVILLE SERVICES, LLC Organizer

Form 5500 Series

Employer Identification Number (EIN):
472462142
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
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 106-RS-3940 Special Sunday Retail Drink License Active 2024-06-28 2015-02-09 - 2025-06-30 72 Persimmon Ridge Dr, Louisville, Shelby, KY 40245
Department of Alcoholic Beverage Control 106-SB-1505 Supplemental Bar License Active 2024-06-28 2015-02-09 - 2025-06-30 72 Persimmon Ridge Dr, Louisville, Shelby, KY 40245
Department of Alcoholic Beverage Control 106-GOLF-185196 Limited Golf Course License Active 2024-06-28 2021-07-20 - 2025-06-30 72 Persimmon Ridge Dr, Louisville, Shelby, KY 40245
Department of Alcoholic Beverage Control 106-MIC-191958 Microbrewery License Active 2024-06-28 2022-08-08 - 2025-06-30 72 Persimmon Ridge Dr, Louisville, Shelby, KY 40245

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-26
Annual Report 2022-06-09
Annual Report 2021-06-28
Annual Report 2020-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
133500.00
Total Face Value Of Loan:
133500.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133500
Current Approval Amount:
133500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134961.08

Sources: Kentucky Secretary of State