Search icon

WILTSHIRE SPEED LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WILTSHIRE SPEED LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2016 (9 years ago)
Organization Date: 06 Jan 2016 (9 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0940726
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1310 E. BRECKENRIDGE STREET, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUSAN HERSHBERG Registered Agent

Manager

Name Role
Susan JAYE Hershberg Manager

Organizer

Name Role
ANUJ G. RASTOGI 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-NQ2-202368 NQ2 Retail Drink License Active 2024-10-01 2024-03-21 - 2025-10-31 605 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-202369 Special Sunday Retail Drink License Active 2024-10-01 2024-03-21 - 2025-10-31 605 W Main St, Louisville, Jefferson, KY 40202

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-02
Annual Report 2022-05-27
Annual Report 2021-04-14
Annual Report Amendment 2020-06-10

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1209190.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
113200.00
Total Face Value Of Loan:
113200.00
Date:
2020-04-13
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:
98700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113200
Current Approval Amount:
113200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114196.79

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 896.96
Executive 2024-09-03 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 235.52

Sources: Kentucky Secretary of State