Search icon

Harvey's Cheese, LLC

Company Details

Name: Harvey's Cheese, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2019 (6 years ago)
Organization Date: 02 Apr 2019 (6 years ago)
Last Annual Report: 20 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 1054021
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 152 N KEATS AVE., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Organizer

Name Role
Brent Mills Organizer

Registered Agent

Name Role
Fort Phelps PLLC Registered Agent

Manager

Name Role
Brent Mills Manager

Filings

Name File Date
Annual Report 2024-07-20
Annual Report 2023-03-27
Annual Report 2022-03-08
Annual Report 2021-02-16
Annual Report 2020-03-24
Principal Office Address Change 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1994157701 2020-05-01 0457 PPP 152 N Keats Ave, LOUISVILLE, KY, 40206
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34575
Loan Approval Amount (current) 34575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40206-0001
Project Congressional District KY-03
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34901.6
Forgiveness Paid Date 2021-04-14

Sources: Kentucky Secretary of State