Search icon

SCHNEIDER HOTELS, LLC

Company Details

Name: SCHNEIDER HOTELS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2015 (10 years ago)
Organization Date: 06 Feb 2015 (10 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0909814
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 WEST MAIN STREET #400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900I4F3RHLWQKPX10 0909814 US-KY GENERAL ACTIVE No data

Addresses

Legal c/o Scott T. Shoenberger, 325 W. Main Street, Suite 250, Louisville, US-KY, US, 40202
Headquarters 325 W. Main Street, Suite 250, Louisville, US-KY, US, 40202

Registration details

Registration Date 2018-11-01
Last Update 2022-03-14
Status LAPSED
Next Renewal 2021-10-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0909814

Manager

Name Role
Dave J Oetken Manager
Josh Zik Manager

Organizer

Name Role
WILLIAM J. COOPER, JR. Organizer

Registered Agent

Name Role
JOSH ZIK Registered Agent

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-NQ1-1156 NQ1 Retail Drink License Active 2024-10-30 2019-09-04 - 2025-10-31 140-141 N 4th Ave, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-NQ2-4056 NQ2 Retail Drink License Active 2024-10-30 2019-09-01 - 2025-10-31 321 W Main St, L100, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-5829 Special Sunday Retail Drink License Active 2024-10-30 2019-09-01 - 2025-10-31 321 W Main St, L100, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LP-188829 Quota Retail Package License Active 2024-10-30 2022-02-11 - 2025-10-31 140-141 N 4th Ave, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-ESL-313 Extended Hours Supplemental License Active 2024-10-30 2019-09-04 - 2025-10-31 140-141 N 4th Ave, Louisville, Jefferson, KY 40202

Assumed Names

Name Status Expiration Date
GALT HOUSE HOTELS Inactive 2023-11-13
DOWN ONE BOURBON BAR Inactive 2023-11-13
DOWN ONE Inactive 2023-11-13
RIVUE Inactive 2023-11-13
AL J'S Inactive 2023-11-13
THELMA'S Inactive 2023-11-13
CLUB 360 Inactive 2023-11-13
RIVUE RESTAURANT & LOUNGE Inactive 2023-11-13
GALT Inactive 2023-10-24
GALT HOUSE WEST Inactive 2023-10-24

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-06-23
Registered Agent name/address change 2022-06-12
Annual Report 2021-07-01
Annual Report 2020-05-30
Principal Office Address Change 2020-01-28
Annual Report 2019-05-07
Certificate of Assumed Name 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5807698405 2021-02-09 0457 PPS 401 W Main St Ste 400, Louisville, KY, 40202-2942
Loan Status Date 2022-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1259442
Loan Approval Amount (current) 1259442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2942
Project Congressional District KY-03
Number of Employees 168
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1275866.5
Forgiveness Paid Date 2022-06-02
5844427005 2020-04-06 0457 PPP 140 N 4TH ST, LOUISVILLE, KY, 40202-2910
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3344500
Loan Approval Amount (current) 3344500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2910
Project Congressional District KY-03
Number of Employees 489
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3389279.14
Forgiveness Paid Date 2021-08-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 9.46 $80,000,000 $500,000 680 87 2018-03-29 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100133 Other Real Property Actions 2021-03-01 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-03-01
Termination Date 2022-09-07
Date Issue Joined 2021-03-08
Section 1441
Sub Section NR
Status Terminated

Parties

Name SCHNEIDER HOTELS, LLC
Role Plaintiff
Name FLOOD BROTHERS, INC.
Role Defendant

Sources: Kentucky Secretary of State