Search icon

502 Bar, LLC

Company Details

Name: 502 Bar, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2015 (10 years ago)
Organization Date: 12 Aug 2015 (10 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0929367
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 2814 7TH STREET ROAD, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N24AA1P2EK71 2022-07-11 2814 7TH STREET RD, LOUISVILLE, KY, 40215, 2102, USA 2814 7TH STREET RD, LOUISVILLE, KY, 40215, 2102, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-04-15
Initial Registration Date 2021-04-01
Entity Start Date 2015-08-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH JOHNSON
Role MANAGER
Address 2814 7TH STREET RD, LOUISVILLE, KY, 40215, 2102, USA
Government Business
Title PRIMARY POC
Name ELIZABETH JOHNSON
Role MANAGER
Address 2814 7TH STREET RD, LOUISVILLE, KY, 40215, 2102, USA
Past Performance Information not Available

Registered Agent

Name Role
Eddie Cardine Registered Agent
EDDIE CARDINE Registered Agent

Organizer

Name Role
Eddie Cardine Organizer

Manager

Name Role
Eddie Anthony Cardine Manager

Assumed Names

Name Status Expiration Date
THE PONY Active 2029-04-17

Filings

Name File Date
Registered Agent name/address change 2024-08-28
Principal Office Address Change 2024-08-28
Principal Office Address Change 2024-06-20
Registered Agent name/address change 2024-04-22
Certificate of Assumed Name 2024-04-17
Annual Report 2024-04-05
Annual Report 2023-03-17
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4233298507 2021-02-25 0457 PPP 2814 7th Street Rd, Louisville, KY, 40215-2102
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40215-2102
Project Congressional District KY-03
Number of Employees 1
NAICS code 722410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5033.7
Forgiveness Paid Date 2021-11-05

Sources: Kentucky Secretary of State