Search icon

BAUER FOOD, LLC

Company Details

Name: BAUER FOOD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2017 (7 years ago)
Organization Date: 06 Oct 2017 (7 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Managers
Organization Number: 0998915
Industry: Food Stores
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 N 7th Street, Suite 305, Louisville, KY 40202
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAUER FOOD LLC DBA MCDONALD'S MEDOVA LIFESTYLE HEALTH PLAN 2021 823068104 2024-07-12 BAUER FOOD LLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 722511
Sponsor’s telephone number 5029090335
Plan sponsor’s DBA name MCDONALD'S
Plan sponsor’s address 101 N 7TH ST STE 305, LOUISVILLE, KY, 402022924

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
BAUER FOOD LLC DBA MCDONALD'S MEDOVA LIFESTYLE HEALTH PLAN 2020 823068104 2022-05-10 BAUER FOOD LLC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 722511
Sponsor’s telephone number 5029090335
Plan sponsor’s DBA name MCDONALD'S
Plan sponsor’s address 101 N 7TH ST STE 305, LOUISVILLE, KY, 402022924

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
GEORGE SALIBA Organizer

Member

Name Role
Sean Bauer Member

Manager

Name Role
Catherine Gries Manager

Registered Agent

Name Role
SEAN BAUER Registered Agent

Assumed Names

Name Status Expiration Date
MCDONALDS #3283 Active 2029-07-11
SHINE RESTAURANT COMPANY Active 2028-06-30

Filings

Name File Date
Annual Report 2025-02-18
Certificate of Assumed Name 2024-07-11
Annual Report 2024-03-25
Certificate of Assumed Name 2023-06-30
Annual Report 2023-05-01
Annual Report 2022-03-23
Registered Agent name/address change 2022-03-23
Annual Report 2021-02-12
Registered Agent name/address change 2021-02-12
Annual Report 2020-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5358857108 2020-04-13 0457 PPP 101 N 7TH ST, LOUISVILLE, KY, 40202-2636
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 776200
Loan Approval Amount (current) 776200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2636
Project Congressional District KY-03
Number of Employees 213
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 785880.94
Forgiveness Paid Date 2021-07-12

Sources: Kentucky Secretary of State