Search icon

LOUISVILLE PIZZA PUB Inc

Company claim

Is this your business?

Get access!

Company Details

Name: LOUISVILLE PIZZA PUB Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2012 (14 years ago)
Organization Date: 23 Jan 2012 (14 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0810588
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7596 DIXIE HWY, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
LARRY DAVIS President

Registered Agent

Name Role
LARRY DAVIS Registered Agent

Incorporator

Name Role
LARRY DAVIS Incorporator

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-NQ4-2168 NQ4 Retail Malt Beverage Drink License Active 2024-10-18 2013-06-25 - 2025-10-31 2500 Crittenden Dr, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-LD-2120 Quota Retail Drink License Active 2024-10-18 2012-04-12 - 2025-10-31 2500 Crittenden Dr, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-RS-2061 Special Sunday Retail Drink License Active 2024-10-18 2012-04-12 - 2025-10-31 2500 Crittenden Dr, Louisville, Jefferson, KY 40217

Assumed Names

Name Status Expiration Date
DERBY CITY PIZZA CO. #3 Active 2029-01-18
PLEASURE RIDGE PIZZA & INDOOR GOLF Inactive 2022-08-13
DERBY CITY PIZZA COMPANY #3 Inactive 2022-08-11

Filings

Name File Date
Principal Office Address Change 2024-06-12
Annual Report 2024-06-12
Certificate of Assumed Name 2024-01-18
Annual Report 2023-06-09
Annual Report 2022-05-26

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
37047.00
Total Face Value Of Loan:
37047.00
Date:
2020-04-28
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:
36700.00
Total Face Value Of Loan:
36700.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$36,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$37,071.02
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $36,700
Jobs Reported:
17
Initial Approval Amount:
$37,047
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,047
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$37,377.89
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $37,044
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State