Search icon

ELIZABETHTOWN IMP GROUP LLC

Company Details

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

Registered Agent

Name Role
R. BRUCE BESTEN Registered Agent

Manager

Name Role
WESTEN LLC Manager

Organizer

Name Role
R BRUCE BESTEN Organizer

Member

Name Role
BEN LARUE Member
KEVIN ADDINGTON Member
JOHN LEWIS Member
CARL SWOPE Member
DR. ROBERT LICATA Member
DR. JEFF RICHARDSON Member

Licenses

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

Assumed Names

Name Status Expiration Date
THE ORIGINAL IMPELLIZZERI'S Active 2030-03-14
THE ORIGINAL IMPELLIZZERI'S PIZZA Inactive 2022-01-27

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195272
Loan Approval Amount (current) 195272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEWEE VALLEY, OLDHAM, KY, 40056-8901
Project Congressional District KY-04
Number of Employees 62
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197300.66
Forgiveness Paid Date 2021-04-23
7502388404 2021-02-12 0457 PPS 139 Rest Cottage Ln, Pewee Valley, KY, 40056-8901
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273381.5
Loan Approval Amount (current) 273381.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pewee Valley, OLDHAM, KY, 40056-8901
Project Congressional District KY-04
Number of Employees 62
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276578.54
Forgiveness Paid Date 2022-04-14

Sources: Kentucky Secretary of State