Search icon

R KEITH HAZELBAKER VENTURES INC

Company Details

Name: R KEITH HAZELBAKER VENTURES INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2016 (9 years ago)
Organization Date: 13 Jan 2016 (9 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0941471
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 19011 Long Grove Way, Louisville, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 5000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RKHVI 401K TRUST 2018 811098933 2019-08-14 R. KEITH HAZELBAKER VENTURES, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 312140
Sponsor’s telephone number 5024945852
Plan sponsor’s mailing address 19011 LONG GROVE WAY, LOUISVILLE, KY, 402456236
Plan sponsor’s address 19011 LONG GROVE WAY, LOUISVILLE, KY, 402456236

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing R. KEITH HAZELBAKER
Valid signature Filed with authorized/valid electronic signature
RKHVI 401K TRUST 2017 811098933 2018-10-12 R. KEITH HAZELBAKER VENTURES, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 312140
Sponsor’s telephone number 5024945852
Plan sponsor’s mailing address 19011 LONG GROVE WAY, LOUISVILLE, KY, 402456236
Plan sponsor’s address 19011 LONG GROVE WAY, LOUISVILLE, KY, 402456236

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing R. KEITH HAZELBAKER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
RICHARD KEITH HAZELBAKER Registered Agent

President

Name Role
Richard Keith Hazelbaker President

Incorporator

Name Role
ADAM BERGMAN Incorporator

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-DTB-46 Distiller's License - Class B Active 2024-10-06 2016-08-22 - 2025-10-31 436 Baxter Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-NQ2-3412 NQ2 Retail Drink License Active 2024-10-06 2017-06-29 - 2025-10-31 436 Baxter Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-SP-1595 Sampling License Active 2024-10-06 2016-08-22 - 2025-10-31 436 Baxter Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-196797 Special Sunday Retail Drink License Active 2024-10-06 2023-05-10 - 2025-10-31 436 Baxter Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-SHL-202519 Direct Shipper License Active 2024-04-01 2024-04-01 - 2025-03-31 436 Baxter Ave, Louisville, Jefferson, KY 40204

Assumed Names

Name Status Expiration Date
HAZELBAKER WHISKEY HOUSE Active 2029-08-12
Hazelbaker Brands Active 2029-01-26
New Louisville Whiskey Company Active 2028-11-16
NULU WHISKEY COMPANY Active 2028-03-28
PROHIBITION BAR Active 2027-04-04
PRO BAR Active 2026-02-24
IRISH HILL PHARMACY Inactive 2022-12-06
PCS DISTILLING COMPANY Inactive 2021-07-06
RKHV Inactive 2021-06-15
PROHIBITION CRAFT SPIRITS Inactive 2021-05-20

Filings

Name File Date
Certificate of Assumed Name 2024-08-12
Annual Report 2024-05-15
Certificate of Assumed Name 2024-01-26
Certificate of Assumed Name 2023-11-16
Annual Report 2023-05-03
Certificate of Assumed Name 2023-03-28
Certificate of Assumed Name 2022-04-04
Certificate of Assumed Name 2022-04-04
Certificate of Assumed Name 2022-04-04
Annual Report 2022-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4551388505 2021-02-26 0457 PPS 19011 Long Grove Way, Louisville, KY, 40245-6236
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
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, 40245-6236
Project Congressional District KY-02
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29639.23
Forgiveness Paid Date 2022-01-03
2985567110 2020-04-11 0457 PPP 19011 Long Grove Way, LOUISVILLE, KY, 40245-6236
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) 17400
Loan Approval Amount (current) 17400
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, 40245-6236
Project Congressional District KY-02
Number of Employees 5
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17607.37
Forgiveness Paid Date 2021-07-07
3173348403 2021-02-04 0457 PPS 19011 Long Grove Way, Louisville, KY, 40245-6236
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
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, 40245-6236
Project Congressional District KY-02
Number of Employees 12
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17554.93
Forgiveness Paid Date 2022-01-03

Sources: Kentucky Secretary of State