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 (8 months 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 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C12PFJCTECV7 | 2024-05-10 | 732 E MARKET ST, STE 100, LOUISVILLE, KY, 40202, 1084, USA | 732 E MARKET ST, LOUISVILLE, KY, 40202, 1084, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-05-15 |
Initial Registration Date | 2021-03-30 |
Entity Start Date | 2015-03-03 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | THOR MORGAN |
Role | MEMBER |
Address | 732 E MARKET ST, LOUISVILLE, KY, 40202, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | THOR MORGAN |
Role | MEMBER |
Address | 732 E MARKET ST, LOUISVILLE, KY, 40202, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
JASON THOR MORGAN | Registered Agent |
Name | Role |
---|---|
Jason Thor Morgan | Member |
J Russell Rueff, Jr | Member |
Bradley Wayne Hammond | Member |
Michael Trager-Kusman | Member |
Doug Petry | Member |
Name | Role |
---|---|
JASON THOR MORGAN | Organizer |
WILLIAM TYLER MORRIS | Organizer |
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 |
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 |
Principal Office Address Change | 2021-02-12 |
Annual Report | 2021-02-12 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-20 |
Annual Report | 2018-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4529128610 | 2021-03-18 | 0457 | PPS | 732 E Market St, Louisville, KY, 40202-1071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1105647108 | 2020-04-09 | 0457 | PPP | 732 E. MARKET ST, LOUISVILLE, KY, 40202-1008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State