Search icon

CRAFT HOUSE PIZZA, LLC

Company Details

Name: CRAFT HOUSE PIZZA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2010 (15 years ago)
Organization Date: 20 Aug 2010 (15 years ago)
Last Annual Report: 10 May 2024 (a year ago)
Managed By: Members
Organization Number: 0769700
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4041 Preston Highway, Louisville, KY 40213
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMETOWN PIZZA II LLC CBS BENEFIT PLAN 2023 273274820 2024-12-30 HOMETOWN PIZZA II LLC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 722300
Sponsor’s telephone number 5023634880
Plan sponsor’s address 4041 PRESTON HIGHWAY, LOUISVILLE, KY, 40213

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
HOMETOWN PIZZA II, LLC 401K SAVINGS PLAN 2023 273274820 2024-10-03 HOMETOWN PIZZA II, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5028611010
Plan sponsor’s address 4041 PRESTON HIGHWAY, LOUISVILLE, KY, 40213
HOMETOWN PIZZA II, LLC 401K SAVINGS PLAN 2022 273274820 2023-05-03 HOMETOWN PIZZA II, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5028611010
Plan sponsor’s address 4041 PRESTON HIGHWAY, LOUISVILLE, KY, 40213
HOMETOWN PIZZA II, LLC 401K SAVINGS PLAN 2021 273274820 2022-05-09 HOMETOWN PIZZA II, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5028611010
Plan sponsor’s address 4041 PRESTON HIGHWAY, LOUISVILLE, KY, 40213

Organizer

Name Role
THOMAS BROWN Organizer

Registered Agent

Name Role
Thomas Brown LLC 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-NQ4-204296 NQ4 Retail Malt Beverage Drink License Active 2024-08-26 2024-07-10 - 2025-08-31 1500 S Shelby St, Louisville, Jefferson, KY 40213
Department of Alcoholic Beverage Control 056-NQ4-202489 NQ4 Retail Malt Beverage Drink License Active 2024-08-26 2024-03-29 - 2025-08-31 816 W Kenwood Dr, Louisville, Jefferson, KY 40214
Department of Alcoholic Beverage Control 056-NQ2-1896 NQ2 Retail Drink License Active 2024-08-26 2013-06-25 - 2025-08-31 4041 Preston Hwy Ste 101, Louisville, Jefferson, KY 40213
Department of Alcoholic Beverage Control 056-NQ2-196261 NQ2 Retail Drink License Active 2024-08-26 2023-04-14 - 2025-08-31 2813 N Hurstbrne Pkwy Ste 101, Louisville, Jefferson, KY 40223
Department of Alcoholic Beverage Control 056-NQ2-3220 NQ2 Retail Drink License Active 2024-08-26 2017-02-17 - 2025-08-31 12607 Taylorsville Rd Ste 102, Louisville, Jefferson, KY 40299
Department of Alcoholic Beverage Control 056-NQ2-2569 NQ2 Retail Drink License Active 2024-08-26 2014-10-02 - 2025-08-31 9601 Newbridge Rd Ste1, Louisville, Jefferson, KY 40291
Department of Alcoholic Beverage Control 003-NQ2-2953 NQ2 Retail Drink License Active 2024-08-26 2016-02-26 - 2025-08-31 1090 Glensboro Rd Ste 1, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 056-RS-4700 Special Sunday Retail Drink License Active 2024-08-26 2017-02-17 - 2025-08-31 12607 Taylorsville Rd Ste 102, Louisville, Jefferson, KY 40299
Department of Alcoholic Beverage Control 056-RS-3214 Special Sunday Retail Drink License Active 2024-08-26 2013-06-25 - 2025-08-31 4041 Preston Hwy Ste 101, Louisville, Jefferson, KY 40213
Department of Alcoholic Beverage Control 056-RS-3817 Special Sunday Retail Drink License Active 2024-08-26 2014-10-02 - 2025-08-31 9601 Newbridge Rd Ste1, Louisville, Jefferson, KY 40291

Former Company Names

Name Action
HOMETOWN PIZZA II, LLC Old Name

Assumed Names

Name Status Expiration Date
CRAFT HOUSE PIZZA Inactive 2027-03-18
HOMETOWN BREWING COMPANY Active 2027-03-08
HOMETOWN CRAFT HOUSE Inactive 2026-09-27

Filings

Name File Date
Annual Report 2024-05-10
Amendment 2024-05-08
Certificate of Withdrawal of Assumed Name 2024-05-03
Certificate of Withdrawal of Assumed Name 2024-05-03
Annual Report 2023-03-21
Annual Report 2022-04-10
Certificate of Assumed Name 2022-03-18
Articles of Correction 2022-03-10
Certificate of Assumed Name 2022-03-08
Certificate of Assumed Name 2021-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5854687006 2020-04-06 0457 PPP 111 ADAMS ST, LA GRANGE, KY, 40031-1229
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335000
Loan Approval Amount (current) 335000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-1229
Project Congressional District KY-04
Number of Employees 109
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 339781.78
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State