Search icon

OVERDRIVE GAMES, LLC

Company Details

Name: OVERDRIVE GAMES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2019 (6 years ago)
Organization Date: 13 Aug 2019 (6 years ago)
Last Annual Report: 25 Mar 2025 (22 days ago)
Managed By: Members
Organization Number: 1067996
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 112 W JEFFERSON STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Organizer

Name Role
Philip Justin Lewis Organizer

Registered Agent

Name Role
Philip Justin Lewis Registered Agent
Kenton David Noran Registered Agent

Member

Name Role
David Kenton Noran Member
Aaron Banfield Member
Anthony Eckrich Member
Martin Tierney 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-NQ2-158110 NQ2 Retail Drink License Active 2024-10-08 2020-01-14 - 2025-10-31 112 W Jefferson St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-158111 Special Sunday Retail Drink License Active 2024-10-08 2020-01-14 - 2025-10-31 112 W Jefferson St, Louisville, Jefferson, KY 40202

Assumed Names

Name Status Expiration Date
OVRDRIVE Active 2029-09-05

Filings

Name File Date
Annual Report 2025-03-25
Principal Office Address Change 2024-09-05
Assumed Name renewal 2024-09-05
Annual Report 2024-05-16
Registered Agent name/address change 2024-05-16
Annual Report 2023-04-12
Annual Report 2022-06-24
Annual Report 2021-06-29
Annual Report 2020-06-24
Certificate of Assumed Name 2019-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8355828300 2021-01-29 0457 PPS 112 W Jefferson St, Louisville, KY, 40202-1304
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1304
Project Congressional District KY-03
Number of Employees 14
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43396.8
Forgiveness Paid Date 2021-07-16
5774687006 2020-04-06 0457 PPP 112 W JEFFERSON ST, LOUISVILLE, KY, 40202-1304
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1304
Project Congressional District KY-03
Number of Employees 9
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47089.17
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State