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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900I4F3RHLWQKPX10 | 0909814 | US-KY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
Dave J Oetken | Manager |
Josh Zik | Manager |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Organizer |
Name | Role |
---|---|
JOSH ZIK | Registered Agent |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5844427005 | 2020-04-06 | 0457 | PPP | 140 N 4TH ST, LOUISVILLE, KY, 40202-2910 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100133 | Other Real Property Actions | 2021-03-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SCHNEIDER HOTELS, LLC |
Role | Plaintiff |
Name | FLOOD BROTHERS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State