Search icon

Fourth Wall, L.L.C.

Company Details

Name: Fourth Wall, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2017 (7 years ago)
Organization Date: 13 Nov 2017 (7 years ago)
Last Annual Report: 24 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1002261
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2333 Anderson Rd, Crescent Springs, KY 41017
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HW23NQDRBFC3 2022-07-31 400 W 3RD ST,, COVINGTON, KY, 41011, 1306, USA 400 W 3RD ST,, COVINGTON, KY, 41011, 1306, USA

Business Information

Doing Business As THEATRE HOUSE SUPPLY
URL www.theatrehouse.com
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-07-07
Initial Registration Date 2021-07-01
Entity Start Date 1955-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 446120, 711110, 711190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTY A BOYER
Role PRESIDENT
Address 400 WEST THIRD ST., COVINGTON, KY, 41011, USA
Government Business
Title PRIMARY POC
Name MARTY A BOYER
Role PRESIDENT
Address 400 WEST THIRD ST., COVINGTON, KY, 41011, USA
Past Performance Information not Available

Registered Agent

Name Role
MARTIN A BOYER Registered Agent
David Heidrich Registered Agent

Manager

Name Role
David P Heidrich Manager
Martin A Boyer Manager

Organizer

Name Role
David Heidrich Organizer

Assumed Names

Name Status Expiration Date
Theatre House Supply Inactive 2023-01-10

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-03-25
Annual Report 2023-03-14
Registered Agent name/address change 2022-07-12
Annual Report 2022-06-17
Annual Report 2021-03-16
Annual Report 2020-04-24
Annual Report 2019-04-09
Annual Report 2018-02-20
Certificate of Assumed Name 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1008137204 2020-04-15 0457 PPP 400 W. 3RD ST, COVINGTON, KY, 41011-1306
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-1306
Project Congressional District KY-04
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 26586.38
Forgiveness Paid Date 2021-05-24

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $20,000 - - 2018-01-25 Final
Angel Investment Tax Credit Inactive - $0 $20,000 - - 2018-01-25 Final

Sources: Kentucky Secretary of State