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 (4 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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
220445.00
Total Face Value Of Loan:
220445.00
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:
228900.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
-229100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220445
Current Approval Amount:
220445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187148.32

Sources: Kentucky Secretary of State