Search icon

Bespoke Ventures and Investments, LLC

Company Details

Name: Bespoke Ventures and Investments, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Nov 2019 (5 years ago)
Organization Date: 29 Nov 2019 (5 years ago)
Last Annual Report: 29 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 1079056
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 1101 SOUTHWESTERN PKWY, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EES7SWDB6DA3 2021-11-19 1101 SOUTHWESTERN PKWY, LOUISVILLE, KY, 40211, 2434, USA 7707 NATIONAL TURNPIKE, 200, LOUISVILLE, KY, 40214, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2020-11-23
Initial Registration Date 2020-11-19
Entity Start Date 2019-10-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721211
Product and Service Codes V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELINA STRICKLAND
Address 7707 NATIONAL TURNPIKE, 200, LOUISVILLE, KY, 40214, USA
Government Business
Title PRIMARY POC
Name ANGELINA STRICKLAND
Address 7707 NATIONAL TURNPIKE, 200, LOUISVILLE, KY, 40214, USA
Past Performance Information not Available

Member

Name Role
Latasha M Reid Member
Angelina M Strickland Member
Nicole F Brassington Member
Misty A Smith Member

Organizer

Name Role
Misty Smith Organizer

Registered Agent

Name Role
Nicole Brassington Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY GLAMPING Expiring 2025-05-14
GLAMPKING KENTUCKY Expiring 2025-05-14
CAMP BESPOKE Expiring 2025-05-14
BESPOKE VILLAGE Expiring 2025-05-14
BESPOKE CORRAL Expiring 2025-05-14
BESPOKE OUTPOST Expiring 2025-05-14

Filings

Name File Date
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-04-29
Annual Report 2022-04-29
Annual Report 2021-06-25
Principal Office Address Change 2020-08-04
Certificate of Assumed Name 2020-05-14
Certificate of Assumed Name 2020-05-14
Certificate of Assumed Name 2020-05-14
Certificate of Assumed Name 2020-05-14
Certificate of Assumed Name 2020-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9128457305 2020-05-01 0457 PPP 116 Humes Ridge Rd, Williamstown, KY, 41097
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69470
Loan Approval Amount (current) 69470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Williamstown, GRANT, KY, 41097-0001
Project Congressional District KY-04
Number of Employees 10
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70388.55
Forgiveness Paid Date 2021-08-24

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 14.00 $2,753,115 $85,000 0 13 2020-03-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive - $2,076,700 $45,000 0 14 2019-12-12 Final

Sources: Kentucky Secretary of State