Search icon

ROCKERBUILT LLC

Company Details

Name: ROCKERBUILT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2020 (5 years ago)
Organization Date: 01 Jan 2020 (5 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1080184
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1512 PORTLAND AVE, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Organizer

Name Role
ANDREW SCOTT COOK Organizer
BRADLEY DOUGLAS WHITE Organizer

Member

Name Role
Bradley Douglas White Member
Andrew Scott Cook Member

Registered Agent

Name Role
BRADLEY D. WHITE Registered Agent

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-NQ4-190087 NQ4 Retail Malt Beverage Drink License Active 2024-10-29 2022-04-20 - 2025-10-31 1512 Portland Ave, Louisville, Jefferson, KY 40203
Department of Alcoholic Beverage Control 056-LD-190088 Quota Retail Drink License Active 2024-10-29 2022-04-20 - 2025-10-31 1512 Portland Ave, Louisville, Jefferson, KY 40203
Department of Alcoholic Beverage Control 056-RS-190089 Special Sunday Retail Drink License Active 2024-10-29 2022-04-20 - 2025-10-31 1512 Portland Ave, Louisville, Jefferson, KY 40203

Assumed Names

Name Status Expiration Date
Portal Active 2029-09-19
FIFTEENTWELVE Inactive 2025-11-15
ROCKERBUILT STUDIO Inactive 2025-01-03

Filings

Name File Date
Certificate of Assumed Name 2024-09-19
Annual Report 2024-06-28
Certificate of Withdrawal of Assumed Name 2023-04-10
Annual Report 2023-03-22
Annual Report 2022-05-17
Annual Report 2021-06-23
Registered Agent name/address change 2021-01-25
Certificate of Assumed Name 2020-11-10
Principal Office Address Change 2020-10-22
Certificate of Assumed Name 2020-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2823398307 2021-01-21 0457 PPS 1512 Portland Ave, Louisville, KY, 40203-1458
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67700
Loan Approval Amount (current) 67700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-1458
Project Congressional District KY-03
Number of Employees 8
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68143.3
Forgiveness Paid Date 2021-09-24
9125087001 2020-04-09 0457 PPP 2012 NORTHWESTERN PKWY, LOUISVILLE, KY, 40203-1052
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67700
Loan Approval Amount (current) 67700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-1052
Project Congressional District KY-03
Number of Employees 8
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68299.1
Forgiveness Paid Date 2021-03-05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 18.33 $13,321 $10,500 0 3 2020-01-30 Final

Sources: Kentucky Secretary of State