Search icon

THE HUB LOUISVILLE, LLC

Company claim

Is this your business?

Get access!

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 (11 years ago)
Organization Date: 15 Jan 2015 (11 years ago)
Last Annual Report: 24 Mar 2025 (4 months 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

Former Company Names

Name Action
MCGINLEY ON FRANKFORT PROPERTIES LLC Old Name

Filings

Name File Date
Principal Office Address Change 2025-03-24
Annual Report 2025-03-24
Registered Agent name/address change 2025-03-24
Annual Report 2024-06-12
Registered Agent name/address change 2024-06-12

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
452004.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
79200.00
Total Face Value Of Loan:
79200.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$142,700
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$143,619.62
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $142,694
Utilities: $1
Jobs Reported:
29
Initial Approval Amount:
$79,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$79,967.8
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $79,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State