Search icon

THE HUB LOUISVILLE, LLC

Company Details

Name: THE HUB LOUISVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2015 (10 years ago)
Organization Date: 15 Jan 2015 (10 years ago)
Last Annual Report: 24 Mar 2025 (23 days ago)
Managed By: Managers
Organization Number: 0907562
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1133 Bardstown Road, Louisville, KY 40204
Place of Formation: KENTUCKY

Member

Name Role
Eric Carter Member
Eric Wentworth Member
Santiago Ramirez Member

Registered Agent

Name Role
Talmage Collins Registered Agent

Organizer

Name Role
SKO-LOUISVILLE SERVICES, LLC Organizer

Manager

Name Role
Talmage Collins Manager

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-RS-206689 Special Sunday Retail Drink License Active 2024-12-12 2024-12-12 - 2025-10-31 1133 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-SB-206685 Supplemental Bar License Active 2024-12-12 2024-12-12 - 2025-10-31 1133 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-LP-206688 Quota Retail Package License Active 2024-12-12 2024-12-12 - 2025-10-31 1133 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-NQ4-206686 NQ4 Retail Malt Beverage Drink License Active 2024-12-12 2024-12-12 - 2025-10-31 1133 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-LD-206687 Quota Retail Drink License Active 2024-12-12 2024-12-12 - 2025-10-31 1133 Bardstown Rd, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-4280 Special Sunday Retail Drink License Active 2024-10-16 2015-12-17 - 2025-10-31 2235 Frankfort Ave, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-LD-2484 Quota Retail Drink License Active 2024-10-16 2015-12-17 - 2025-10-31 2235 Frankfort Ave, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-NQ4-3459 NQ4 Retail Malt Beverage Drink License Active 2024-10-16 2015-12-17 - 2025-10-31 2235 Frankfort Ave, Louisville, Jefferson, KY 40206

Former Company Names

Name Action
MCGINLEY ON FRANKFORT PROPERTIES LLC Old Name

Filings

Name File Date
Registered Agent name/address change 2025-03-24
Annual Report 2025-03-24
Principal Office Address Change 2025-03-24
Annual Report 2024-06-12
Registered Agent name/address change 2024-06-12
Principal Office Address Change 2023-11-15
Registered Agent name/address change 2023-10-05
Principal Office Address Change 2023-03-18
Annual Report 2023-03-18
Principal Office Address Change 2022-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5710757004 2020-04-06 0457 PPP 2235 FRANKFORT AVE, LOUISVILLE, KY, 40206-2407
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79200
Loan Approval Amount (current) 79200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-2407
Project Congressional District KY-03
Number of Employees 29
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79967.8
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State