Search icon

RIHOC LLC

Company Details

Name: RIHOC LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2015 (10 years ago)
Organization Date: 17 Jun 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0925166
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 736 E MARKET STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
HICOTTON LLC Manager
Richard D Kueber, Jr. Manager

Member

Name Role
ButlerInvest LLC Member
FBBB LLC Member

Organizer

Name Role
DAVID LEVINE Organizer

Registered Agent

Name Role
HICOTTON LLC 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-NQ2-2946 NQ2 Retail Drink License Active 2024-07-25 2016-02-19 - 2025-08-31 736 E Market St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-4349 Special Sunday Retail Drink License Active 2024-07-25 2016-02-19 - 2025-08-31 736 E Market St, Louisville, Jefferson, KY 40202

Former Company Names

Name Action
RIHOC 2 LLC Merger

Assumed Names

Name Status Expiration Date
ROYALS HOT CHICKEN Expiring 2025-07-14

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-03-24
Annual Report 2023-05-22
Annual Report 2022-06-08
Annual Report 2021-06-30
Annual Report 2020-06-10
Registered Agent name/address change 2020-06-10
Name Renewal 2020-06-10
Registered Agent name/address change 2020-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2127598402 2021-02-03 0457 PPS 445 E Market St Ste 310, Louisville, KY, 40202-6102
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343913
Loan Approval Amount (current) 343913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-6102
Project Congressional District KY-03
Number of Employees 82
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345212.23
Forgiveness Paid Date 2021-06-25
8974127207 2020-04-28 0457 PPP 445 E. MARKET ST, LOUISVILLE, KY, 40202-6100
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266200
Loan Approval Amount (current) 266200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-6100
Project Congressional District KY-03
Number of Employees 69
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268166.92
Forgiveness Paid Date 2021-02-03

Sources: Kentucky Secretary of State