Name: | Triple Crown Cheesesteaks, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 2018 (6 years ago) |
Organization Date: | 03 Dec 2018 (6 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1040601 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 7504 FEGENBUSH LN, BLDG C2, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRIPLE CROWN CHEESESTEAKS LLC MEDOVA LIFESTYLE HEALTH PLAN | 2022 | 832783498 | 2024-05-15 | TRIPLE CROWN CHEESESTEAKS LLC | 12 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT, INC. |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2024-05-14 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-07-01 |
Business code | 722513 |
Sponsor’s telephone number | 8594689687 |
Plan sponsor’s address | 2734 CHANCELLOR DR STE 108, CRESTVIEW HILLS, KY, 410175409 |
Plan administrator’s name and address
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT INC |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2022-04-06 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Christopher A Griffin | Manager |
Name | Role |
---|---|
Triple Crown Cheesesteaks, LLC | Registered Agent |
Name | Role |
---|---|
Chris Griffin | Organizer |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-20 |
Annual Report | 2024-06-04 |
Registered Agent name/address change | 2024-03-11 |
Principal Office Address Change | 2024-03-11 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-09 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4619147003 | 2020-04-04 | 0457 | PPP | 2734 CHANCELLOR DR Suite 108, CRESTVIEW HILLS, KY, 41017-3487 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000350 | Other Contract Actions | 2020-05-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | Triple Crown Cheesesteaks, LLC |
Role | Plaintiff |
Name | ROBINSON |
Role | Defendant |
Sources: Kentucky Secretary of State