Search icon

Granville Ventures LLC

Branch

Company Details

Name: Granville Ventures LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 2019 (6 years ago)
Organization Date: 15 Aug 2019 (6 years ago)
Authority Date: 28 Aug 2019 (6 years ago)
Last Annual Report: 17 Sep 2024 (6 months ago)
Branch of: Granville Ventures LLC, FLORIDA (Company Number L19000207618)
Organization Number: 1069635
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 3131 S 2nd St. #204, Louisville, KY 40208
Place of Formation: FLORIDA

Registered Agent

Name Role
Debra Finneran Registered Agent

Authorized Rep

Name Role
Brian Finneran Authorized Rep
Debra Finneran Authorized Rep

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-NQ4-159076 NQ4 Retail Malt Beverage Drink License Active 2024-10-17 2020-01-29 - 2025-10-31 1601 S 3rd St, Louisville, Jefferson, KY 40208
Department of Alcoholic Beverage Control 056-LD-159075 Quota Retail Drink License Active 2024-10-17 2020-01-29 - 2025-10-31 1601 S 3rd St, Louisville, Jefferson, KY 40208
Department of Alcoholic Beverage Control 056-RS-159078 Special Sunday Retail Drink License Active 2024-10-17 2020-01-29 - 2025-10-31 1601 S 3rd St, Louisville, Jefferson, KY 40208

Assumed Names

Name Status Expiration Date
Granville Pub Inactive 2024-09-25

Filings

Name File Date
Annual Report 2024-09-17
Annual Report Amendment 2023-11-27
Replacement Cert of Auth 2023-06-30
Annual Report 2023-06-30
Registered Agent name/address change 2023-06-30
Revocation of Certificate of Authority 2022-10-04
Registered Agent name/address change 2021-02-15
Annual Report 2021-02-15
Annual Report 2020-08-10
Certificate of Assumed Name 2019-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1678137802 2020-05-21 0457 PPP 3131 S 2ND ST, LOUISVILLE, KY, 40208-1446
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18992.5
Loan Approval Amount (current) 18992.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40208-1446
Project Congressional District KY-03
Number of Employees 16
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19165.02
Forgiveness Paid Date 2021-04-21
7699999006 2021-05-26 0457 PPS 1601 S 3rd St, Louisville, KY, 40208-1845
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42644
Loan Approval Amount (current) 42644
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40208-1845
Project Congressional District KY-03
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42995.67
Forgiveness Paid Date 2022-04-18

Sources: Kentucky Secretary of State