Search icon

WILD EGGS OPERATIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WILD EGGS OPERATIONS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2015 (10 years ago)
Authority Date: 06 Mar 2015 (10 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0915927
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 1211 HERR LANE, SUITE 290, LOUISVILLE, KY 40222
Place of Formation: INDIANA

Registered Agent

Name Role
CT Corporation System Registered Agent

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-NQ2-2723 NQ2 Retail Drink License Active 2024-07-23 2015-06-16 - 2025-08-31 153 S English Station Rd, Louisville, Jefferson, KY 40245
Department of Alcoholic Beverage Control 056-NQ2-2722 NQ2 Retail Drink License Active 2024-07-23 2015-06-16 - 2025-08-31 121 S Floyd St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-NQ2-2731 NQ2 Retail Drink License Active 2024-07-23 2015-06-16 - 2025-08-31 1311 Herr Ln Ste 101, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-NQ2-2721 NQ2 Retail Drink License Active 2024-07-23 2015-06-16 - 2025-08-31 3985 Dutchmans Ln, Saint Matthews, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-NQ2-190952 NQ2 Retail Drink License Active 2024-07-23 2022-06-13 - 2025-08-31 9000 Taylorsville Rd, Jeffersontown, Jefferson, KY 40299

Assumed Names

Name Status Expiration Date
WILD EGGS Inactive 2020-04-22

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-07-02
Annual Report 2023-12-15
Registered Agent name/address change 2023-12-15
Replacement Cert of Auth 2023-12-15

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-08
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:
1831500.00
Total Face Value Of Loan:
1831500.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2018888.89
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1831500
Current Approval Amount:
1831500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1844320.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State