Name: | Adam Matthews Baking Co., LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 2019 (5 years ago) |
Organization Date: | 04 Nov 2019 (5 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1076691 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2104 PLANTSIDE DR, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles Hensley | Manager |
Name | Role |
---|---|
VCT SERVICES LOUISVILLE LLC | Registered Agent |
Name | Role |
---|---|
Michael Mountjoy | Member |
Name | Role |
---|---|
Michael B Mountjoy | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-SNBA-194706 | Special Nonbeverage Alcohol License | Active | 2024-10-04 | 2023-01-20 | - | 2025-10-31 | 2104 Plantside Dr, Louisville, Jefferson, KY 40299 |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-05-02 |
Annual Report | 2022-04-27 |
Principal Office Address Change | 2021-05-11 |
Principal Office Address Change | 2021-05-11 |
Annual Report | 2021-05-11 |
Annual Report | 2020-07-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2273117106 | 2020-04-10 | 0457 | PPP | 2104 PLANTSIDE DR, LOUISVILLE, KY, 40299-1924 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State