Search icon

City Spirits, LLC

Company Details

Name: City Spirits, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2016 (9 years ago)
Organization Date: 20 Jul 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0958063
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1423 E Washington St, Louisville, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
Mark E Duffy Registered Agent

Member

Name Role
Mark E Duffy Member
Gerald F Nordhoff Member

Organizer

Name Role
Mark E Duffy Organizer
Gerald F Nordhoff 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-NQ4-3693 NQ4 Retail Malt Beverage Drink License Active 2024-10-27 2016-11-02 - 2025-10-31 634 E Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LD-2169 Quota Retail Drink License Active 2024-10-27 2016-11-02 - 2025-10-31 634 E Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-4561 Special Sunday Retail Drink License Active 2024-10-27 2016-11-02 - 2025-10-31 634 E Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LP-1722 Quota Retail Package License Active 2024-10-27 2016-11-02 - 2025-10-31 634 E Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-NQ-5731 NQ Retail Malt Beverage Package License Active 2024-10-27 2016-11-02 - 2025-10-31 634 E Market St, Louisville, Jefferson, KY 40202

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-03-20
Annual Report 2019-04-25
Annual Report 2018-04-01
Annual Report 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8639158302 2021-01-29 0457 PPS 1423 E Washington St, Louisville, KY, 40206-1828
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11333
Loan Approval Amount (current) 11333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1828
Project Congressional District KY-03
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11421.18
Forgiveness Paid Date 2021-11-16
8274878106 2020-07-25 0457 PPP 1423 E WASHINGTON ST, LOUISVILLE, KY, 40206-1828
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1828
Project Congressional District KY-03
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9858.26
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State