Search icon

Old Louisville Chili Bowl, Inc.

Company Details

Name: Old Louisville Chili Bowl, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 31 Jul 2018 (7 years ago)
Organization Date: 31 Jul 2018 (7 years ago)
Last Annual Report: 14 Jun 2023 (2 years ago)
Organization Number: 1028530
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 501 W Oak St, Louisville, KY 40203
Place of Formation: KENTUCKY

Director

Name Role
Dr. Robert Middleton Director
Kelly McCoy Director
Michelle R. Hicks Director
Kyala Smith Williams Director
Michelle R Hicks Director
Gerald Young-Bey Director

Incorporator

Name Role
Michelle R Hicks Incorporator
H Kevin Eddins Incorporator

Registered Agent

Name Role
EDLG Service Company, LLC Registered Agent

President

Name Role
Michelle R. Hicks President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-14
Annual Report 2022-06-21
Annual Report 2021-06-02
Annual Report 2020-06-25
Annual Report Amendment 2019-09-30
Annual Report 2019-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4787067307 2020-04-30 0457 PPP 501 W Oak St, Louisville, KY, 40203-3007
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3244
Loan Approval Amount (current) 3244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Louisville, JEFFERSON, KY, 40203-3007
Project Congressional District KY-03
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3287.55
Forgiveness Paid Date 2021-09-10

Sources: Kentucky Secretary of State