Search icon

Woodland Pizza Company LLC

Company Details

Name: Woodland Pizza Company LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2010 (15 years ago)
Organization Date: 02 Jul 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0766283
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 710 WEST MAIN STREET, 3RD FLOOR, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
HOTEL HOLDINGS LLC Manager

Organizer

Name Role
Phillip D Allen Organizer

Registered Agent

Name Role
JAMES SEILER Registered Agent

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-NQ4-4449 NQ4 Retail Malt Beverage Drink License Active 2024-10-01 2019-06-25 - 2025-10-31 700 E Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LD-2832 Quota Retail Drink License Active 2024-10-01 2019-06-25 - 2025-10-31 700 E Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-1994 Special Sunday Retail Drink License Active 2024-10-01 2011-06-30 - 2025-10-31 700 E Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-SB-1249 Supplemental Bar License Active 2024-10-01 2013-06-25 - 2025-10-31 700 E Market St, Louisville, Jefferson, KY 40202

Assumed Names

Name Status Expiration Date
GARAGE BAR Inactive 2021-04-19

Filings

Name File Date
Certificate of Assumed Name 2025-04-07
Annual Report 2025-02-18
Registered Agent name/address change 2024-08-01
Annual Report Amendment 2024-08-01
Annual Report 2024-08-01
Annual Report 2023-05-02
Registered Agent name/address change 2022-10-12
Annual Report 2022-05-12
Annual Report 2021-06-02
Annual Report 2020-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5521538408 2021-02-08 0457 PPP 700 E Market St, Louisville, KY, 40202-1008
Loan Status Date 2023-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220445
Loan Approval Amount (current) 220445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1008
Project Congressional District KY-03
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187148.32
Forgiveness Paid Date 2022-07-28

Sources: Kentucky Secretary of State