Search icon

Lydia House LLC

Company Details

Name: Lydia House LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2015 (10 years ago)
Organization Date: 09 Jan 2015 (10 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0907005
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1101 LYDIA ST, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

Registered Agent

Name Role
James Denison Registered Agent

Member

Name Role
James Clifton denison Member

Organizer

Name Role
Emily Ruff 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-TL-208542 Special Temporary License Active 2025-04-08 2025-05-10 - 2025-05-10 1101 Lydia St, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-NQ4-3324 NQ4 Retail Malt Beverage Drink License Active 2024-09-18 2015-06-29 - 2025-10-31 1101 Lydia St, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-LD-2566 Quota Retail Drink License Active 2024-09-18 2017-05-02 - 2025-10-31 1101 Lydia St, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-RS-4807 Special Sunday Retail Drink License Active 2024-09-18 2017-05-02 - 2025-10-31 1101 Lydia St, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-LP-201824 Quota Retail Package License Active 2024-09-18 2024-02-19 - 2025-10-31 1101 Lydia St, Louisville, Jefferson, KY 40217

Assumed Names

Name Status Expiration Date
THE MERRYWEATHER Inactive 2024-02-15

Filings

Name File Date
Annual Report 2025-02-21
Registered Agent name/address change 2024-04-06
Annual Report 2024-04-06
Annual Report 2023-03-17
Annual Report 2022-06-30
Unhonored Check Letter 2022-03-17
Annual Report 2021-05-25
Annual Report 2020-09-02
Certificate of Assumed Name 2019-02-06
Annual Report 2019-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5862598500 2021-03-02 0457 PPP 1101 Lydia St, Louisville, KY, 40217-1248
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34215
Loan Approval Amount (current) 34215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40217-1248
Project Congressional District KY-03
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34418.98
Forgiveness Paid Date 2021-10-12

Sources: Kentucky Secretary of State