Search icon

SCHNEIDER FAIRGROUNDS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SCHNEIDER FAIRGROUNDS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2008 (17 years ago)
Organization Date: 02 Sep 2008 (17 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0712751
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 WEST MAIN STREET #400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSH ZIK Registered Agent

Organizer

Name Role
WILLIAM J. COOPER, JR. Organizer

Manager

Name Role
Dave Oetken Manager
Josh Zik Manager

Unique Entity ID

Unique Entity ID:
WSMKHP26G5D9
CAGE Code:
5GX25
UEI Expiration Date:
2026-03-28

Business Information

Division Name:
CROWNE PLAZA LOUISVILLE AIRPORT
Division Number:
12
Activation Date:
2025-04-01
Initial Registration Date:
2009-07-14

Commercial and government entity program

CAGE number:
5GX25
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-01
CAGE Expiration:
2030-04-01
SAM Expiration:
2026-03-28

Contact Information

POC:
LANCE GEORGE

Legal Entity Identifier

LEI Number:
254900YRTQZEI6YCC005

Registration Details:

Initial Registration Date:
2017-07-04
Next Renewal Date:
2018-07-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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-NQ1-1155 NQ1 Retail Drink License Active 2024-10-30 2019-09-01 - 2025-10-31 830 Phillips Ln, Louisville, Jefferson, KY 40209
Department of Alcoholic Beverage Control 056-ESL-312 Extended Hours Supplemental License Active 2024-10-30 2019-09-01 - 2025-10-31 830 Phillips Ln, Louisville, Jefferson, KY 40209

Assumed Names

Name Status Expiration Date
CROWNE PLAZA LOUISVILLE AIRPORT Inactive 2023-10-24

Filings

Name File Date
Registered Agent name/address change 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-06-23
Registered Agent name/address change 2022-06-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
W50S8L23P0008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
32200.00
Base And Exercised Options Value:
32200.00
Base And All Options Value:
32200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-05-19
Description:
FY23 3/4 QTR LODGING - MAY/AUG UTA
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W912KZ21P0034
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-10
Description:
FY21 YOUTH SYMPOSIUM INCLUDES LODGING, MEALS AND MEETING SPACE FOR ATTENDEES. PERIOD OF PERFORMANCE: 10 SEPTEMBER 2021 - 12 SEPTEMBER 2021
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
R706: SUPPORT- MANAGEMENT: LOGISTICS SUPPORT
Procurement Instrument Identifier:
W50S8L21P0001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9120.00
Base And Exercised Options Value:
9120.00
Base And All Options Value:
27360.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-10-16
Description:
LODGING ROOMS FOR UTA OCTOBER - DECEMBER 2020
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-14
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:
1650900.00
Total Face Value Of Loan:
1650900.00

Paycheck Protection Program

Jobs Reported:
235
Initial Approval Amount:
$2,000,000
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,053,388.89
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1
Jobs Reported:
235
Initial Approval Amount:
$1,650,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,650,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,672,224.12
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $1,650,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State