Search icon

RIHOP LLC

Company Details

Name: RIHOP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2016 (9 years ago)
Organization Date: 08 Sep 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0962239
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 727 E. Market St., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
ButlerInvest LLC Member
FBBB LLC Member
Kueber Investment Group LLC Member
Andrew McCabe Member
George Cohan Member

Organizer

Name Role
R. RYAN ROGERS Organizer

Registered Agent

Name Role
HICOTTON LLC Registered Agent

Manager

Name Role
HICOTTON LLC 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-NQ2-163640 NQ2 Retail Drink License Active 2024-09-16 2020-06-22 - 2025-10-31 727 E Market St Ste B, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-163641 Special Sunday Retail Drink License Active 2024-09-16 2020-06-22 - 2025-10-31 727 E Market St Ste B, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LP-193822 Quota Retail Package License Active 2024-09-16 2022-11-29 - 2025-10-31 727 E Market St Ste B, Louisville, Jefferson, KY 40202

Assumed Names

Name Status Expiration Date
BAR VETTI Active 2027-01-31

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-11-19
Annual Report 2024-03-24
Principal Office Address Change 2024-03-24
Annual Report 2023-05-22
Annual Report 2022-06-08
Name Renewal 2022-01-17
Annual Report 2021-06-30
Registered Agent name/address change 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
9014547201 2020-04-28 0457 PPP 445 E. MARKET ST, LOUISVILLE, KY, 40202-6100
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74800
Loan Approval Amount (current) 74800
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 27
NAICS code 722511
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 75464.89
Forgiveness Paid Date 2021-03-29
4526598507 2021-02-26 0457 PPS 445 E Market St Ste 310, Louisville, KY, 40202-6102
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143339
Loan Approval Amount (current) 143339
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 28
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 143776.98
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State