Name: | THE GROVE HURSTBOURNE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 2017 (8 years ago) |
Organization Date: | 03 Feb 2017 (8 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0975445 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 550, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BA INVESTMENTS, LLC | Member |
SUSANNAH SIZEMORE | Member |
M, LLC | Member |
THOMPSON VENTURES, LLC | Member |
VINAIGRETTE HOLDINGS, LLC | Member |
Name | Role |
---|---|
JEREMIAH SIZEMORE | Organizer |
Name | Role |
---|---|
J, LLC | Manager |
Name | Role |
---|---|
JEREMIAH SIZEMORE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Registered Agent name/address change | 2024-06-28 |
Principal Office Address Change | 2024-06-28 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9410708406 | 2021-02-17 | 0457 | PPS | 203 N Hurstbourne Pkwy, Louisville, KY, 40222-5139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6472907304 | 2020-04-30 | 0457 | PPP | 1031 WELLINGTON WAY STE 115, LEXINGTON, KY, 40513-1258 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-25 | 2025 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 286.65 |
Executive | 2024-08-12 | 2025 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 218.42 |
Executive | 2023-09-26 | 2024 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 117.59 |
Sources: Kentucky Secretary of State