Search icon

Recbar LLC

Company Details

Name: Recbar LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2015 (9 years ago)
Organization Date: 19 Nov 2015 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0937500
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10301 Taylorsville Road, Jeffersontown, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RECBAR CBS BENEFIT PLAN 2023 475635374 2024-12-30 RECBAR 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 713100
Sponsor’s telephone number 5025233286
Plan sponsor’s address 10301 TAYLORSVILLE RD, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
RECBAR LLC 401(K) PLAN 2023 475635374 2024-09-13 RECBAR LLC 123
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 5028021973
Plan sponsor’s address 10301 TAYLORSVILLE RD, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
RECBAR LLC 401(K) PLAN 2022 475635374 2023-09-12 RECBAR LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 5028021973
Plan sponsor’s address 10301 TAYLORSVILLE RD, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Corey Sims Member
Anthony Thomas Member

Registered Agent

Name Role
Corey Sims Registered Agent

Organizer

Name Role
Corey Sims Organizer
Anthony Thomas Organizer

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-NQ2-2947 NQ2 Retail Drink License Active 2024-10-21 2016-04-13 - 2025-10-31 10301 Taylorsville Rd Unit A1, Louisville, Jefferson, KY 40299
Department of Alcoholic Beverage Control 056-RS-4350 Special Sunday Retail Drink License Active 2024-10-21 2016-04-13 - 2025-10-31 10301 Taylorsville Rd Unit A1, Louisville, Jefferson, KY 40299
Department of Alcoholic Beverage Control 056-LNQP-197863 Limited Non Quota Package License Active 2024-10-21 2023-07-10 - 2025-10-31 10301 Taylorsville Rd Unit A1, Louisville, Jefferson, KY 40299

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-28
Annual Report 2023-06-02
Annual Report 2022-09-29
Annual Report 2021-09-13
Annual Report 2020-02-16
Annual Report 2019-04-19
Annual Report 2018-04-19
Annual Report 2017-02-20
Annual Report 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6531727005 2020-04-07 0457 PPP 10301 TAYLORSVILLE RD SUITE A1, LOUISVILLE, KY, 40299-3626
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240700
Loan Approval Amount (current) 240700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-3626
Project Congressional District KY-03
Number of Employees 37
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 243568.62
Forgiveness Paid Date 2021-07-02
3167428309 2021-01-21 0457 PPS 10301 Taylorsville Rd Ste A1, Louisville, KY, 40299-3660
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367000
Loan Approval Amount (current) 367000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-3660
Project Congressional District KY-03
Number of Employees 55
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 369574.03
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State