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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Jason Cardwell | Registered Agent |
Name | Role |
---|---|
Jason P Cardwell | Member |
Name | Status | Expiration Date |
---|---|---|
ACME CHICKEN BOWLS | Inactive | 2028-03-01 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State