Search icon

Biscuit Belly, LLC

Company Details

Name: Biscuit Belly, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 2018 (6 years ago)
Organization Date: 09 Oct 2018 (6 years ago)
Last Annual Report: 26 Feb 2025 (16 days ago)
Managed By: Managers
Organization Number: 1035765
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2600 Valley Vista Rd, Louisville, KY 40205
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M4FGTQ1P6C85 2022-03-12 2600 VALLEY VISTA RD, LOUISVILLE, KY, 40205, 2466, USA 2600 VALLEY VISTA RD, LOUISVILLE, KY, 40205, 2466, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-03-24
Initial Registration Date 2021-03-12
Entity Start Date 2018-08-01
Fiscal Year End Close Date Dec 26

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHAD COULTER
Address 2600 VALLEY VISTA RD, LOUISVILLE, KY, 40205, USA
Government Business
Title PRIMARY POC
Name CHAD COULTER
Address 2600 VALLEY VISTA RD, LOUISVILLE, KY, 40205, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BISCUIT BELLY LLC CBS BENEFIT PLAN 2021 832163504 2022-12-29 BISCUIT BELLY LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 722300
Sponsor’s telephone number 7062553870
Plan sponsor’s address 2600 VALLEY VISTA RD, LOUISVILLE, KY, 40205

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BISCUIT BELLY LLC CBS BENEFIT PLAN 2020 832163504 2021-12-14 BISCUIT BELLY LLC 8
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 722300
Sponsor’s telephone number 7062553870
Plan sponsor’s address 2600 VALLEY VISTA RD, LOUISVILLE, KY, 40205

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Lauren Coulter Manager

Registered Agent

Name Role
Charles W Schnatter Registered Agent

Organizer

Name Role
Scot A Duvall Organizer

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-NQ2-4122 NQ2 Retail Drink License Active 2024-09-01 2019-12-18 - 2025-08-31 3723 Lexington Rd, Louisville, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-NQ2-3937 NQ2 Retail Drink License Active 2024-09-01 2019-05-30 - 2025-08-31 900-906 E Main St Suite 101, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-NQ2-193345 NQ2 Retail Drink License Active 2024-09-01 2022-10-20 - 2025-08-31 13301 Shelbyville Rd Ste 101, Middletown, Jefferson, KY 40223
Department of Alcoholic Beverage Control 056-RS-5946 Special Sunday Retail Drink License Active 2024-09-01 2019-12-18 - 2025-08-31 3723 Lexington Rd, Louisville, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-RS-5632 Special Sunday Retail Drink License Active 2024-09-01 2019-05-30 - 2025-08-31 900-906 E Main St Suite 101, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-RS-193346 Special Sunday Retail Drink License Active 2024-09-01 2022-10-20 - 2025-08-31 13301 Shelbyville Rd Ste 101, Middletown, Jefferson, KY 40223

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-25
Annual Report 2023-03-24
Annual Report 2022-03-08
Annual Report 2021-02-12
Annual Report Amendment 2020-08-18
Annual Report Amendment 2020-08-18
Annual Report 2020-02-13
Annual Report 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5029748410 2021-02-07 0457 PPS 2600 Valley Vista Rd, Louisville, KY, 40205-2466
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260578
Loan Approval Amount (current) 260578
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, 40205-2466
Project Congressional District KY-03
Number of Employees 37
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 Unanswered
Veteran Unanswered
Forgiveness Amount 263612.13
Forgiveness Paid Date 2022-04-13
5167467008 2020-04-05 0457 PPP 2600 VALLEY VISTA RD, LOUISVILLE, KY, 40205-2466
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116500
Loan Approval Amount (current) 116500
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 New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40205-2466
Project Congressional District KY-03
Number of Employees 5
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 Unanswered
Veteran Unanswered
Forgiveness Amount 117199
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State