Search icon

SPALDING GROUP, INC.

Company Details

Name: SPALDING GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 1994 (31 years ago)
Organization Date: 15 Jul 1994 (31 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0333240
Industry: Tobacco Products
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 545 A BARRET AVE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
THEODORE JACKSON, JR. Registered Agent

President

Name Role
Theodore Jackson President

Incorporator

Name Role
SALLY HARDIN LAMBERT Incorporator

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-SNBA-187494 Special Nonbeverage Alcohol License Active 2024-09-25 2021-12-17 - 2025-10-31 545 Barret Ave, Louisville, Jefferson, KY 40204

Assumed Names

Name Status Expiration Date
TEDS CIGARS Inactive 2025-01-02
ENGLISH EMPRISE Inactive 2025-01-02
RUDY GIULIANI STORE Inactive 2012-03-03

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-05-04
Certificate of Assumed Name 2020-01-02
Certificate of Assumed Name 2020-01-02
Annual Report 2019-06-03
Renewal of Assumed Name Return 2019-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3835707103 2020-04-12 0457 PPP 545 A BARRET AVE, LOUISVILLE, KY, 40204-1139
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132200
Loan Approval Amount (current) 132200
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, 40204-1139
Project Congressional District KY-03
Number of Employees 8
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133103.37
Forgiveness Paid Date 2020-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700178 Civil Rights Employment 2007-03-29 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-03-29
Termination Date 2007-09-17
Date Issue Joined 2007-04-02
Section 2000
Sub Section E
Status Terminated

Parties

Name RITCHEY
Role Plaintiff
Name SPALDING GROUP, INC.
Role Defendant
1900014 Trademark 2019-01-08 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-01-08
Termination Date 1900-01-01
Section 1114
Status Pending

Parties

Name MAKER'S MARK DISTILLERY, INC.
Role Plaintiff
Name SPALDING GROUP, INC.
Role Defendant

Sources: Kentucky Secretary of State