Search icon

Joe's Older Than Dirt Limited Liability Company

Company Details

Name: Joe's Older Than Dirt Limited Liability Company
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2017 (7 years ago)
Organization Date: 16 Dec 2017 (7 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1005121
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8131 New La Grange Rd, Lyndon, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
Crescent Joseph Bride Registered Agent

Organizer

Name Role
Crescent Joseph Bride Organizer
Fernando Martinez Organizer

Member

Name Role
Crescent Joseph Bride Member

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-NQ4-4111 NQ4 Retail Malt Beverage Drink License Active 2024-10-28 2018-04-13 - 2025-10-31 8131 New La Grange Rd, Lyndon, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-LD-2633 Quota Retail Drink License Active 2024-10-28 2018-04-13 - 2025-10-31 8131 New La Grange Rd, Lyndon, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-RS-5164 Special Sunday Retail Drink License Active 2024-10-28 2018-04-13 - 2025-10-31 8131 New La Grange Rd, Lyndon, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-SB-1720 Supplemental Bar License Active 2024-10-28 2018-04-13 - 2025-10-31 8131 New La Grange Rd, Lyndon, Jefferson, KY 40222

Filings

Name File Date
Annual Report 2024-03-24
Registered Agent name/address change 2024-03-24
Annual Report Amendment 2023-08-18
Annual Report Amendment 2023-08-18
Annual Report Amendment 2023-08-18
Annual Report 2023-06-02
Annual Report 2022-05-17
Annual Report 2021-02-17
Annual Report 2020-06-17
Annual Report 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5526828509 2021-03-01 0457 PPS 8131 New La Grange Rd, Louisville, KY, 40222-4637
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126520
Loan Approval Amount (current) 126520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-4637
Project Congressional District KY-03
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127445.5
Forgiveness Paid Date 2021-12-01

Sources: Kentucky Secretary of State