Search icon

Artesano, LLC

Company Details

Name: Artesano, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Mar 2015 (10 years ago)
Organization Date: 18 Mar 2015 (10 years ago)
Last Annual Report: 23 Jan 2023 (2 years ago)
Managed By: Managers
Organization Number: 0916993
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14008 Hickory Ridge Road, Louisville, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
FREDERICK A MOIR Registered Agent

Organizer

Name Role
Jason C Vaughn Organizer

Member

Name Role
Fernando Martinez Member
Yaniel Martinez Member
Frederick Moir Member

Manager

Name Role
Frederick Moir Manager

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-NQ2-2839 NQ2 Retail Drink License Active 2024-10-31 2015-09-25 - 2025-10-31 1321 Herr Ln Ste 130, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-RS-4195 Special Sunday Retail Drink License Active 2024-10-31 2015-09-25 - 2025-10-31 1321 Herr Ln Ste 130, Louisville, Jefferson, KY 40222

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-01-23
Annual Report 2023-01-23
Registered Agent name/address change 2023-01-22
Annual Report 2022-09-08
Reinstatement 2021-02-22
Reinstatement Certificate of Existence 2021-02-22
Reinstatement Approval Letter Revenue 2021-02-18
Administrative Dissolution 2020-10-08
Annual Report 2019-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688258508 2021-02-24 0457 PPS 1321 Herr Ln Ste 130, Louisville, KY, 40222-4285
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318400
Loan Approval Amount (current) 318400
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, 40222-4285
Project Congressional District KY-03
Number of Employees 35
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 319638.22
Forgiveness Paid Date 2021-07-21
5166337100 2020-04-13 0457 PPP 1321 HERR LN, LOUISVILLE, KY, 40222-4285
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187800
Loan Approval Amount (current) 187800
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, 40222-4285
Project Congressional District KY-03
Number of Employees 50
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 189959.7
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State