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 |
Name | Role |
---|---|
HOTEL HOLDINGS LLC | Manager |
Name | Role |
---|---|
Phillip D Allen | Organizer |
Name | Role |
---|---|
JAMES SEILER | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
GARAGE BAR | Inactive | 2021-04-19 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State