Search icon

Craft House 502, LLC

Company Details

Name: Craft House 502, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2019 (5 years ago)
Organization Date: 27 Oct 2019 (5 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1075868
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
Principal Office: 2325 Green Valley Rd Ste 107, New Albany, IN 47150
Place of Formation: KENTUCKY

Registered Agent

Name Role
Mark A Smedal Registered Agent

Organizer

Name Role
Mark A Smedal Organizer

Member

Name Role
Don Robinson 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-NQ2-160159 NQ2 Retail Drink License Active 2024-10-21 2020-03-03 - 2025-10-31 2636 Frankfort Ave, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-RS-160161 Special Sunday Retail Drink License Active 2024-10-21 2020-03-03 - 2025-10-31 2636 Frankfort Ave, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-SB-195843 Supplemental Bar License Active 2024-10-21 2023-03-23 - 2025-10-31 2636 Frankfort Ave, Louisville, Jefferson, KY 40206

Assumed Names

Name Status Expiration Date
CRESENT HILL PARLOUR Expiring 2025-09-04

Filings

Name File Date
Annual Report 2024-03-26
Principal Office Address Change 2023-11-07
Annual Report 2023-06-12
Annual Report 2022-06-22
Annual Report 2021-05-10
Certificate of Assumed Name 2020-09-04
Annual Report 2020-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9400708402 2021-02-17 0457 PPS 1024 S 3rd St, Louisville, KY, 40203-2914
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137200
Loan Approval Amount (current) 137200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20416
Servicing Lender Name The First National Bank of Carmi
Servicing Lender Address 201 E Main St, CARMI, IL, 62821-1841
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-2914
Project Congressional District KY-03
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 20416
Originating Lender Name The First National Bank of Carmi
Originating Lender Address CARMI, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138046.07
Forgiveness Paid Date 2021-09-29
4917767010 2020-04-04 0457 PPP 2636 FRANKFORT AVE, LOUISVILLE, KY, 40206-2572
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98000
Loan Approval Amount (current) 98000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20416
Servicing Lender Name The First National Bank of Carmi
Servicing Lender Address 201 E Main St, CARMI, IL, 62821-1841
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40206-2572
Project Congressional District KY-03
Number of Employees 47
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 20416
Originating Lender Name The First National Bank of Carmi
Originating Lender Address CARMI, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98852.06
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State