Search icon

Ole Events, LLC

Company Details

Name: Ole Events, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2015 (10 years ago)
Organization Date: 25 Feb 2015 (10 years ago)
Last Annual Report: 18 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0915161
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9921 Ormsby Station Road, Louisville, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jason C. Vaughn Registered Agent

Member

Name Role
FERNANDO MARTINEZ Member
YANIEL MARTINEZ Member

Organizer

Name Role
Jason C Vaughn 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-CL-200089 Caterer's License Active 2024-10-31 2023-11-09 - 2025-10-31 9204 Taylorsville Rd Ste 120, Louisville, Jefferson, KY 40299

Assumed Names

Name Status Expiration Date
OLE RESTAURANT GROUP Inactive 2022-09-11
OLE GROUP, LLC Inactive 2021-08-18

Filings

Name File Date
Annual Report 2024-07-18
Annual Report 2024-07-18
Annual Report 2023-06-02
Annual Report 2022-03-07
Annual Report 2021-08-31
Annual Report 2020-06-17
Annual Report 2019-04-05
Annual Report 2018-04-19
Certificate of Assumed Name 2017-09-11
Annual Report 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3873087108 2020-04-12 0457 PPP 112 MERIDIAN AVE, LOUISVILLE, KY, 40207-4913
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-4913
Project Congressional District KY-03
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10513.24
Forgiveness Paid Date 2021-05-19
3181078405 2021-02-04 0457 PPS 112 Meridian Ave, Louisville, KY, 40207-4913
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-4913
Project Congressional District KY-03
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21896.89
Forgiveness Paid Date 2021-07-23

Sources: Kentucky Secretary of State