Search icon

502 Bar, LLC

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
N24AA1P2EK71
CAGE Code:
8YM16
UEI Expiration Date:
2022-07-11

Business Information

Activation Date:
2021-04-15
Initial Registration Date:
2021-04-01

Assumed Names

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

Filings

Name File Date
Principal Office Address Change 2024-08-28
Registered Agent name/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

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
442218.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-25
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-25
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:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,033.7
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State