Search icon

WILTSHIRE PANTRY, INC.

Company Details

Name: WILTSHIRE PANTRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1989 (36 years ago)
Organization Date: 31 Mar 1989 (36 years ago)
Last Annual Report: 09 Aug 2024 (8 months ago)
Organization Number: 0256681
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1310 East Breckinridge Street, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Susan JAYE Hershberg President

Incorporator

Name Role
SUSAN HERSHBERG Incorporator
PATRICIA KONTUR Incorporator

Registered Agent

Name Role
SUSAN HERSHBERG 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-RS-4264 Special Sunday Retail Drink License Active 2024-09-23 2015-11-06 - 2025-10-31 1310 E Breckinridge St, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-CL-177 Caterer's License Active 2024-09-23 2008-02-26 - 2025-10-31 1310 E Breckinridge St, Louisville, Jefferson, KY 40204

Filings

Name File Date
Annual Report 2024-08-09
Annual Report 2023-06-02
Annual Report 2022-05-16
Annual Report 2021-04-14
Annual Report Amendment 2020-06-10
Annual Report 2020-04-09
Annual Report 2019-04-02
Annual Report 2018-03-30
Annual Report 2017-04-06
Annual Report 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8614318306 2021-01-29 0457 PPS 1310 E Breckinridge St, Louisville, KY, 40204-1706
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360300
Loan Approval Amount (current) 360300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1706
Project Congressional District KY-03
Number of Employees 30
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 363662.8
Forgiveness Paid Date 2022-01-06
8793637001 2020-04-08 0457 PPP 1310 E BRECKINRIDGE ST, LOUISVILLE, KY, 40204-1706
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251000
Loan Approval Amount (current) 251000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1706
Project Congressional District KY-03
Number of Employees 44
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 254507.03
Forgiveness Paid Date 2021-08-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-23 2025 Education and Labor Cabinet Department For Libraries & Archives Care And Support Food 4477.7

Sources: Kentucky Secretary of State