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 (4 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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
946700.00
Total Face Value Of Loan:
946700.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1183853.61
Current Approval Amount:
1183853.61
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1192502.32
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
946700
Current Approval Amount:
946700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
959348.96

Court Cases

Court Case Summary

Filing Date:
2018-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

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

Sources: Kentucky Secretary of State