Name: | ELIZABETHTOWN IMP GROUP LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 2017 (8 years ago) |
Organization Date: | 02 Jan 2017 (8 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0971116 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40252 |
City: | Louisville, Lyndon |
Primary County: | Jefferson County |
Principal Office: | PO BOX 22062, LOUISVILLE, KY 40252-0062 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R. BRUCE BESTEN | Registered Agent |
Name | Role |
---|---|
WESTEN LLC | Manager |
Name | Role |
---|---|
R BRUCE BESTEN | Organizer |
Name | Role |
---|---|
BEN LARUE | Member |
KEVIN ADDINGTON | Member |
JOHN LEWIS | Member |
CARL SWOPE | Member |
DR. ROBERT LICATA | Member |
DR. JEFF RICHARDSON | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 047-NQ2-3373 | NQ2 Retail Drink License | Active | 2025-01-01 | 2017-12-01 | - | 2026-01-31 | 14 Public Sq Suite 101, Elizabethtown, Hardin, KY 42701 |
Department of Alcoholic Beverage Control | 047-RS-4917 | Special Sunday Retail Drink License | Active | 2025-01-01 | 2017-12-01 | - | 2026-01-31 | 14 Public Sq Suite 101, Elizabethtown, Hardin, KY 42701 |
Department of Alcoholic Beverage Control | 047-SB-172290 | Supplemental Bar License | Active | 2025-01-01 | 2020-11-04 | - | 2026-01-31 | 14 Public Sq Suite 101, Elizabethtown, Hardin, KY 42701 |
Name | Status | Expiration Date |
---|---|---|
THE ORIGINAL IMPELLIZZERI'S | Active | 2030-03-14 |
THE ORIGINAL IMPELLIZZERI'S PIZZA | Inactive | 2022-01-27 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-03-14 |
Annual Report | 2025-03-05 |
Registered Agent name/address change | 2025-03-05 |
Annual Report | 2024-06-15 |
Annual Report | 2023-07-01 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-23 |
Registered Agent name/address change | 2021-06-23 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8381867004 | 2020-04-08 | 0457 | PPP | 139 REST COTTAGE LN, PEWEE VALLEY, KY, 40056-8901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7502388404 | 2021-02-12 | 0457 | PPS | 139 Rest Cottage Ln, Pewee Valley, KY, 40056-8901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State