Search icon

SRK LLC

Company Details

Name: SRK LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2018 (7 years ago)
Organization Date: 09 May 2018 (7 years ago)
Last Annual Report: 24 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 1020456
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 11501 EXPEDITION TRAIL, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Member

Name Role
Sangeeta Jha Member
Jayanti Jha Member

Organizer

Name Role
Ed Tsuji Organizer

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 037-NQ2-3786 NQ2 Retail Drink License Active 2024-06-28 2018-09-20 - 2025-06-30 111 Westridge Dr Ste A, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-RS-5417 Special Sunday Retail Drink License Active 2024-06-28 2018-09-20 - 2025-06-30 111 Westridge Dr Ste A, Frankfort, Franklin, KY 40601

Assumed Names

Name Status Expiration Date
Beef O Brady Ferncreek KY Expiring 2025-09-22
Beef 'O' Brady Frankfort KY Inactive 2023-10-01

Filings

Name File Date
Annual Report 2024-01-24
Annual Report 2023-05-02
Principal Office Address Change 2023-01-27
Registered Agent name/address change 2023-01-17
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-04-14
Certificate of Assumed Name 2020-09-22
Annual Report 2020-02-14
Annual Report 2019-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3508768403 2021-02-05 0457 PPS 5628 Bardstown Rd, Louisville, KY, 40291-1912
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201500
Loan Approval Amount (current) 201500
Undisbursed Amount 0
Franchise Name Beef 'O' Brady's
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40291-1912
Project Congressional District KY-03
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 203251.93
Forgiveness Paid Date 2021-12-22
6082497001 2020-04-06 0457 PPP 5628 BARDSTOWN RD, LOUISVILLE, KY, 40291-1912
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62400
Loan Approval Amount (current) 143900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40291-1912
Project Congressional District KY-03
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 145007.23
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State