Search icon

BARTELL MORRISON USA, LLC

Company Details

Name: BARTELL MORRISON USA, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 2020 (5 years ago)
Authority Date: 07 May 2020 (5 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 1095929
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4701 ALLMOND AVE, LOUISVILLE, KY 40209
Place of Formation: NEW JERSEY

Member

Name Role
David J Winenger Member
Karl Moritz Member

Registered Agent

Name Role
DAVID J WINENGER Registered Agent

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-03-21
Registered Agent name/address change 2022-08-16
Annual Report 2022-08-16
Annual Report 2021-08-19
Certificate of Authority (LLC) 2020-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8432417010 2020-04-08 0457 PPP 4704 Allmond Avenue, LOUISVILLE, KY, 40209-1405
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124200
Loan Approval Amount (current) 124200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40209-1405
Project Congressional District KY-03
Number of Employees 9
NAICS code 332111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124890.76
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State