Search icon

week-end burgers LLC

Company Details

Name: week-end burgers LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2017 (8 years ago)
Organization Date: 31 Oct 2017 (7 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0998334
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 5600 NATIONAL TURNPIKE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Organizer

Name Role
Muamer Hasecic Organizer

Registered Agent

Name Role
Muamer Hasecic Registered Agent

Member

Name Role
MUAMER HASECIC Member

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-06-16
Annual Report 2020-06-30
Annual Report 2019-06-26
Annual Report 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2746297409 2020-05-06 0457 PPP 9310 PIROUETTE AVE, FAIRDALE, KY, 40118-9193
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FAIRDALE, JEFFERSON, KY, 40118-9193
Project Congressional District KY-03
Number of Employees 2
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15583.52
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State