Search icon

BYH Hospitality LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BYH Hospitality LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 2018 (7 years ago)
Organization Date: 09 Sep 2018 (7 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1032626
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 3815 Rock Bay Dr, Louisville, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
Adrienne Gay Registered Agent
ADRIENNE COLE Registered Agent

Organizer

Name Role
Adrienne Gay Organizer

Member

Name Role
Adrienne Cole 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-NQ4-187275 NQ4 Retail Malt Beverage Drink License Active 2024-10-11 2021-12-01 - 2025-10-31 498 N English Sta Rd Ste 104/105, Middletown, Jefferson, KY 40223
Department of Alcoholic Beverage Control 056-NQ2-204859 NQ2 Retail Drink License Active 2024-09-19 2024-08-16 - 2025-10-31 2035 S 3rd St, Louisville, Jefferson, KY 40208
Department of Alcoholic Beverage Control 056-RS-204860 Special Sunday Retail Drink License Active 2024-09-19 2024-08-16 - 2025-10-31 2035 S 3rd St, Louisville, Jefferson, KY 40208
Department of Alcoholic Beverage Control 056-CL-204911 Caterer's License Active 2024-09-19 2024-08-20 - 2025-10-31 2035 S 3rd St, Louisville, Jefferson, KY 40208
Department of Alcoholic Beverage Control 056-NQ2-195667 NQ2 Retail Drink License Active 2024-08-21 2023-03-13 - 2025-10-31 10310 Shelbyville Rd, Louisville, Jefferson, KY 40223

Assumed Names

Name Status Expiration Date
MARIGOLD CATERING CO. Active 2027-09-29

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-04-21
Registered Agent name/address change 2023-01-11
Principal Office Address Change 2023-01-11
Certificate of Assumed Name 2022-09-29

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
152145.78
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28860.19
Total Face Value Of Loan:
28860.19
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24900.00
Total Face Value Of Loan:
24900.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20400.00
Total Face Value Of Loan:
20400.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28860.19
Current Approval Amount:
28860.19
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29014.37
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20400
Current Approval Amount:
20400
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20558.17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State