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 (3 months 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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
273381.50
Total Face Value Of Loan:
273381.50
Date:
2020-04-08
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:
195272.00
Total Face Value Of Loan:
195272.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195272
Current Approval Amount:
195272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197300.66
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273381.5
Current Approval Amount:
273381.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
276578.54

Sources: Kentucky Secretary of State