Search icon

MBJ INDIAN SPRINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MBJ INDIAN SPRINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2015 (10 years ago)
Organization Date: 18 Jun 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0925283
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 105 S. SHERRIN AVENUE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER SHAY TINSLEY Registered Agent

Organizer

Name Role
JOHN J. BLEIDT Organizer

Manager

Name Role
Joshua Bleidt Manager
Christopher Tinsley Manager

Central Index Key

CIK number:
0001673267
Phone:
502-896-2400

Latest Filings

Form type:
D
File number:
021-262374
Filing date:
2016-05-02
File:

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-NQ4-187099 NQ4 Retail Malt Beverage Drink License Active 2024-10-23 2021-11-17 - 2025-10-31 3408 Indian Lake Dr, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 056-LD-187100 Quota Retail Drink License Active 2024-10-23 2021-11-17 - 2025-10-31 3408 Indian Lake Dr, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 056-RS-4577 Special Sunday Retail Drink License Active 2024-10-23 2016-11-21 - 2025-10-31 3408 Indian Lake Dr, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 056-SB-187098 Supplemental Bar License Active 2024-10-23 2021-11-17 - 2025-10-31 3408 Indian Lake Dr, Louisville, Jefferson, KY 40241

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-05
Annual Report 2023-06-01
Annual Report 2022-05-19
Annual Report 2021-06-03

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
274652.00
Total Face Value Of Loan:
274652.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
196180.62
Total Face Value Of Loan:
196180.62

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$274,652
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$274,652
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$276,032.89
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $274,649
Utilities: $1
Jobs Reported:
32
Initial Approval Amount:
$196,180.62
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,180.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$197,799.11
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $147,135.47
Utilities: $49,045.15

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State