Search icon

Rivalry Restaurant Group Corp.

Company Details

Name: Rivalry Restaurant Group Corp.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 2013 (12 years ago)
Organization Date: 10 May 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (a month ago)
Organization Number: 0857394
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1532 S. 4th St., Louisville, KY 40208
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Daniel Owens Borsch Registered Agent

Incorporator

Name Role
Daniel Owens Borsch Incorporator

President

Name Role
SCOTT LUKEMIRE President

Vice President

Name Role
DAN BORSCH Vice President

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-NQ4-2585 NQ4 Retail Malt Beverage Drink License Active 2024-07-18 2013-08-29 - 2025-08-31 1532 S 4th St, Louisville, Jefferson, KY 40208
Department of Alcoholic Beverage Control 056-LD-659 Quota Retail Drink License Active 2024-07-18 2013-08-29 - 2025-08-31 1532 S 4th St, Louisville, Jefferson, KY 40208
Department of Alcoholic Beverage Control 056-NQ2-4042 NQ2 Retail Drink License Active 2024-07-18 2019-08-05 - 2025-08-31 3212 Frankfort Ave, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-RS-3403 Special Sunday Retail Drink License Active 2024-07-18 2013-08-29 - 2025-08-31 1532 S 4th St, Louisville, Jefferson, KY 40208
Department of Alcoholic Beverage Control 056-RS-5799 Special Sunday Retail Drink License Active 2024-07-18 2019-08-05 - 2025-08-31 3212 Frankfort Ave, Louisville, Jefferson, KY 40206

Assumed Names

Name Status Expiration Date
OLD LOUISVILLE TAVERN Active 2029-11-12
TAVERN TOGO Active 2029-11-12
HILLCREST TAVERN Inactive 2024-07-02
TONNERVILLE TAVERN Inactive 2024-07-02
OLD LOUISVILLE PIZZA COMPANY Inactive 2020-05-27
TOONERVILLE DELI Inactive 2020-05-27

Filings

Name File Date
Annual Report 2025-02-18
Certificate of Assumed Name 2024-11-12
Certificate of Assumed Name 2024-11-12
Certificate of Assumed Name 2024-11-12
Annual Report 2024-03-18
Annual Report 2023-04-17
Annual Report 2022-08-12
Annual Report 2021-06-22
Annual Report 2020-06-27
Annual Report 2019-08-05

Sources: Kentucky Secretary of State