Search icon

BNEG222 Limited Liability Company

Company Details

Name: BNEG222 Limited Liability Company
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2017 (8 years ago)
Organization Date: 12 May 2017 (8 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0985475
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 901 Lampton St, Louisville, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kevin S Grangier Registered Agent
KEVIN S GRANGIER Registered Agent

Manager

Name Role
Kevin Grangier Manager

Organizer

Name Role
Catherine M Kruer 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-LNQP-207047 Limited Non Quota Package License Active 2025-01-10 2025-01-10 - 2025-10-31 2210 Holiday Manor Ctr, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-NQ2-3720 NQ2 Retail Drink License Active 2024-10-11 2019-01-03 - 2025-10-31 2210 Holiday Manor Ctr, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-SP-193754 Sampling License Active 2024-10-11 2022-11-21 - 2025-10-31 2210 Holiday Manor Ctr, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-RS-5331 Special Sunday Retail Drink License Active 2024-10-11 2019-01-03 - 2025-10-31 2210 Holiday Manor Ctr, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-CL-543 Caterer's License Active 2024-10-11 2019-01-23 - 2025-10-31 2210 Holiday Manor Ctr, Louisville, Jefferson, KY 40222

Filings

Name File Date
Annual Report 2024-04-12
Annual Report 2023-02-17
Principal Office Address Change 2023-02-08
Annual Report 2022-03-14
Registered Agent name/address change 2021-02-11
Principal Office Address Change 2021-02-11
Annual Report 2021-02-11
Annual Report 2020-02-20
Annual Report 2019-02-20
Annual Report Amendment 2018-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5221197001 2020-04-05 0457 PPP 2210 HOLIDAY MANOR CTR, LOUISVILLE, KY, 40222-6431
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378900
Loan Approval Amount (current) 378900
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, 40222-6431
Project Congressional District KY-03
Number of Employees 1
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 Non-Veteran
Forgiveness Amount 383162.62
Forgiveness Paid Date 2021-05-21

Sources: Kentucky Secretary of State