Search icon

LOUISVILLE PIZZA PUB Inc

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 (13 years ago)
Organization Date: 23 Jan 2012 (13 years ago)
Last Annual Report: 12 Jun 2024 (9 months 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
Annual Report 2024-06-12
Principal Office Address Change 2024-06-12
Certificate of Assumed Name 2024-01-18
Annual Report 2023-06-09
Annual Report 2022-05-26
Annual Report 2021-06-23
Annual Report 2020-06-18
Annual Report 2019-06-20
Annual Report 2018-06-27
Certificate of Assumed Name 2017-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7635298405 2021-02-12 0457 PPS 2500 Crittenden Dr, Louisville, KY, 40217-1816
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37047
Loan Approval Amount (current) 37047
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40217-1816
Project Congressional District KY-03
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37377.89
Forgiveness Paid Date 2022-01-18
7328957210 2020-04-28 0457 PPP 2500 CRITTENDEN DR, LOUISVILLE, KY, 40217-1816
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40217-1816
Project Congressional District KY-03
Number of Employees 21
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37071.02
Forgiveness Paid Date 2021-05-11

Sources: Kentucky Secretary of State