Search icon

The Pearl of Germantown, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: The Pearl of Germantown, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2016 (9 years ago)
Organization Date: 17 Feb 2016 (9 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0944639
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1151 GOSS AVENUE, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

Member

Name Role
Susanna Hoyt Member
Vanessa B Cantley Member

Registered Agent

Name Role
VANESSA CANTLEY Registered Agent
Shawn E Cantley Registered Agent

Organizer

Name Role
Shawn E Cantley Organizer

Form 5500 Series

Employer Identification Number (EIN):
811488889
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

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-NQ4-3621 NQ4 Retail Malt Beverage Drink License Active 2024-11-01 2016-07-18 - 2025-10-31 1151 Goss Ave, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-LD-2514 Quota Retail Drink License Active 2024-11-01 2016-07-18 - 2025-10-31 1151 Goss Ave, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-RS-4466 Special Sunday Retail Drink License Active 2024-11-01 2016-07-18 - 2025-10-31 1151 Goss Ave, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-LP-2312 Quota Retail Package License Active 2024-11-01 2017-01-30 - 2025-10-31 1151 Goss Ave, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-NQ-6047 NQ Retail Malt Beverage Package License Active 2024-11-01 2017-01-30 - 2025-10-31 1151 Goss Ave, Louisville, Jefferson, KY 40217

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-02-28
Registered Agent name/address change 2023-02-28
Principal Office Address Change 2023-02-28
Annual Report 2022-06-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
65380.00
Total Face Value Of Loan:
65380.00
Date:
2020-04-15
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:
46700.00
Total Face Value Of Loan:
46700.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65380
Current Approval Amount:
65380
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66111.89
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46700
Current Approval Amount:
46700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State