Search icon

Triple Crown Cheesesteaks, LLC

Company Details

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

form 5500

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
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 2024-05-14
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
TRIPLE CROWN CHEESESTEAKS LLC MEDOVA LIFESTYLE HEALTH PLAN 2020 832783498 2022-04-12 TRIPLE CROWN CHEESESTEAKS LLC 12
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

Manager

Name Role
Christopher A Griffin Manager

Registered Agent

Name Role
Triple Crown Cheesesteaks, LLC Registered Agent

Organizer

Name Role
Chris Griffin Organizer

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 810000
Loan Approval Amount (current) 783500
Undisbursed Amount 0
Franchise Name Penn Station East Coast Subs
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CRESTVIEW HILLS, KENTON, KY, 41017-3487
Project Congressional District KY-04
Number of Employees 274
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 789746.24
Forgiveness Paid Date 2021-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000350 Other Contract Actions 2020-05-18 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2020-05-18
Termination Date 2021-10-05
Date Issue Joined 2020-06-26
Section 1367
Status Terminated

Parties

Name Triple Crown Cheesesteaks, LLC
Role Plaintiff
Name ROBINSON
Role Defendant

Sources: Kentucky Secretary of State