Search icon

Soup Coop, L.L.C.

Company Details

Name: Soup Coop, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2015 (9 years ago)
Organization Date: 15 Dec 2015 (9 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0939247
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1057 E Washington St, Louisville, KY 40206
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D98EMUC24Z21 2022-10-19 1057 E WASHINGTON ST, LOUISVILLE, KY, 40206, 1848, USA 1057 E WASHINGTON ST, LOUISVILLE, KY, 40206, 1848, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-07-23
Initial Registration Date 2020-11-25
Entity Start Date 2015-04-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311111, 311612, 311615, 311991, 311999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH MONTGOMERY
Role CFO
Address 1057 E WASHINGTON STREET, LOUISVILLE, KY, 40206, USA
Government Business
Title PRIMARY POC
Name JOSEPH MONTGOMERY
Role GENERAL MANAGER
Address 1057 E WASHINGTON STREET, LOUISVILLE, KY, 40206, USA
Past Performance
Title PRIMARY POC
Name JASON CARDWELL
Address 1057 EAST WASHINGTON ST, LOUISVILLE, KY, 40206, USA

Registered Agent

Name Role
Jason Cardwell Registered Agent

Member

Name Role
Jason P Cardwell Member

Assumed Names

Name Status Expiration Date
ACME CHICKEN BOWLS Inactive 2028-03-01

Filings

Name File Date
Annual Report 2025-02-28
App. for Certificate of Withdrawal 2024-10-29
Annual Report 2024-02-25
Annual Report 2023-03-20
Certificate of Assumed Name 2023-03-01
Annual Report 2022-03-08
Annual Report 2021-07-15
Annual Report 2020-02-14
Annual Report 2019-03-25
Annual Report 2018-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1744677102 2020-04-10 0457 PPP 1057 E Washington St, LOUISVILLE, KY, 40206-1848
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51100
Loan Approval Amount (current) 51100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1848
Project Congressional District KY-03
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51455.6
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State