Search icon

HYDRA WAREHOUSE OF LOUISVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYDRA WAREHOUSE OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 2004 (21 years ago)
Organization Date: 13 May 2004 (21 years ago)
Last Annual Report: 10 Apr 2025 (3 months ago)
Organization Number: 0586023
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7251 LOGISTICS DRIVE, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
WT&C CORPORATE SERVICES, INC. Incorporator

Secretary

Name Role
Nicholas L Heinz, IV Secretary

President

Name Role
John Babington President

Officer

Name Role
Daena Baker Officer

Vice President

Name Role
Jose Costa, III Vice President
Pedro M Freyre Vice President

Director

Name Role
Jose Costa, III Director
Pedro M Freyre Director
Nicholas L Heinz, IV Director

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-DSWS-1111 Distilled Spirits and Wine Storage License Active 2024-07-17 2019-07-10 - 2025-08-31 7251 Logistics Dr, Louisville, Jefferson, KY 40258
Department of Alcoholic Beverage Control 037-DSWS-187264 Distilled Spirits and Wine Storage License Active 2024-07-17 2021-12-01 - 2025-08-31 91 Granite Ridge Ln, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-DSWS-185610 Distilled Spirits and Wine Storage License Active 2024-07-17 2021-08-15 - 2025-08-31 100 Granite Ridge Ln, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 056-TPL-187010 Transporter's License Active 2024-07-17 2021-11-10 - 2025-12-31 7251 Logistics Dr, Louisville, Jefferson, KY 40258

Filings

Name File Date
Annual Report 2025-04-10
Registered Agent name/address change 2025-03-26
Amended and Restated Articles 2024-08-30
Annual Report 2024-03-25
Annual Report 2023-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
256192.00
Total Face Value Of Loan:
256192.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$256,192
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$256,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$257,792.32
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $256,192

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State