Search icon

900 EAST MARKET PARTNERSHIP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 900 EAST MARKET PARTNERSHIP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2015 (10 years ago)
Organization Date: 03 Mar 2015 (10 years ago)
Last Annual Report: 26 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0915601
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 732 E MARKET ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON THOR MORGAN Registered Agent

Member

Name Role
Jason Thor Morgan Member
J Russell Rueff, Jr Member
Bradley Wayne Hammond Member
Michael Trager-Kusman Member
Doug Petry Member

Organizer

Name Role
JASON THOR MORGAN Organizer
WILLIAM TYLER MORRIS Organizer

Unique Entity ID

Unique Entity ID:
C12PFJCTECV7
CAGE Code:
8YK36
UEI Expiration Date:
2024-05-10

Business Information

Activation Date:
2023-05-15
Initial Registration Date:
2021-03-30

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-NQ4-3344 NQ4 Retail Malt Beverage Drink License Active 2024-10-31 2015-07-31 - 2025-10-31 732 E Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LD-2449 Quota Retail Drink License Active 2024-10-31 2015-07-31 - 2025-10-31 732 E Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-4141 Special Sunday Retail Drink License Active 2024-10-31 2015-07-31 - 2025-10-31 732 E Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-SB-1540 Supplemental Bar License Active 2024-10-31 2015-07-31 - 2025-10-31 732 E Market St, Louisville, Jefferson, KY 40202

Filings

Name File Date
Annual Report 2024-08-26
Annual Report Amendment 2023-10-24
Annual Report 2023-05-10
Annual Report 2022-08-31
Registered Agent name/address change 2021-02-12

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
358483.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-18
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:
127300.00
Total Face Value Of Loan:
127300.00
Date:
2020-04-11
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:
88600.00
Total Face Value Of Loan:
88600.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$127,300
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,978.93
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $127,297
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$88,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,468.77
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $88,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State