Search icon

GRAVELY BREWING, LLC

Company Details

Name: GRAVELY BREWING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2017 (8 years ago)
Organization Date: 06 Jan 2017 (8 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 0972520
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 514 BAXTER AVENUE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Manager

Name Role
Nathaniel Gravely Manager

Member

Name Role
Holly Gravely Member

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Organizer

Name Role
NATHANIEL GRAVELY 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-NQ4-3905 NQ4 Retail Malt Beverage Drink License Active 2024-10-31 2017-08-17 - 2025-10-31 514 Baxter Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-LD-2570 Quota Retail Drink License Active 2024-10-31 2017-08-17 - 2025-10-31 514 Baxter Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-SHL-174791 Direct Shipper License Active 2024-10-31 2020-12-15 - 2025-12-14 514 Baxter Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-4881 Special Sunday Retail Drink License Active 2024-10-31 2017-08-17 - 2025-10-31 514 Baxter Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-NQ-6305 NQ Retail Malt Beverage Package License Active 2024-10-31 2017-08-17 - 2025-10-31 514 Baxter Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-MIC-105 Microbrewery License Active 2024-10-31 2017-08-17 - 2025-10-31 514 Baxter Ave, Louisville, Jefferson, KY 40204

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-20
Annual Report 2022-06-29
Reinstatement Certificate of Existence 2022-01-14
Reinstatement 2022-01-14
Reinstatement Approval Letter Revenue 2022-01-14
Administrative Dissolution 2021-10-19
Annual Report 2020-06-17
Annual Report 2019-04-02
Annual Report 2018-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9151327005 2020-04-09 0457 PPP 514 BAXTER AVE, LOUISVILLE, KY, 40204-1104
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256900
Loan Approval Amount (current) 256900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1104
Project Congressional District KY-03
Number of Employees 25
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 258783.93
Forgiveness Paid Date 2021-01-11
7119938302 2021-01-27 0457 PPS 514 Baxter Ave, Louisville, KY, 40204-1104
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251100
Loan Approval Amount (current) 251100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1104
Project Congressional District KY-03
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 253178.55
Forgiveness Paid Date 2021-11-24

Sources: Kentucky Secretary of State