Search icon

JEFF RUBY'S LOUISVILLE, LLC

Company Details

Name: JEFF RUBY'S LOUISVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2005 (20 years ago)
Organization Date: 19 Aug 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0620046
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
Principal Office: 700 WALNUT ST., SUITE 200, CINCINNATI, OH 45202-2015
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Member

Name Role
BRITNEY RUBY MILLER Member
JEFF RUBY Member
BRANDON RUBY Member
DILLON RUBY Member

Organizer

Name Role
AMY E. BROWN Organizer

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-NQ2-1504 NQ2 Retail Drink License Active 2024-10-18 2013-06-25 - 2025-10-31 325 W Main St, Ste 120 Waterfrt Plaza, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-2817 Special Sunday Retail Drink License Active 2024-10-18 2013-06-25 - 2025-10-31 325 W Main St, Ste 120 Waterfrt Plaza, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LP-168045 Quota Retail Package License Active 2024-10-18 2020-08-21 - 2025-10-31 325 W Main St, Ste 120 Waterfrt Plaza, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-NQ-168046 NQ Retail Malt Beverage Package License Active 2024-10-18 2020-08-21 - 2025-10-31 325 W Main St, Ste 120 Waterfrt Plaza, Louisville, Jefferson, KY 40202

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-04-16
Annual Report 2020-02-12
Annual Report 2019-04-22
Registered Agent name/address change 2019-04-12
Annual Report 2018-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7496598400 2021-02-12 0457 PPS 325 W Main St Ste 120, Louisville, KY, 40202-4297
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1183853.61
Loan Approval Amount (current) 1183853.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-4297
Project Congressional District KY-03
Number of Employees 79
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1192502.32
Forgiveness Paid Date 2021-11-22
9919277001 2020-04-09 0457 PPP 325 WEST MAIN ST, LOUISVILLE, KY, 40202-2915
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 946700
Loan Approval Amount (current) 946700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2915
Project Congressional District KY-03
Number of Employees 133
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 959348.96
Forgiveness Paid Date 2021-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800565 Civil Rights Employment 2018-08-23 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-08-23
Termination Date 2019-05-08
Date Issue Joined 2019-02-13
Section 1441
Sub Section PR
Status Terminated

Parties

Name MATTINGLY
Role Plaintiff
Name JEFF RUBY'S LOUISVILLE, LLC
Role Defendant

Sources: Kentucky Secretary of State