Search icon

OLDE FORT PUB, INC.

Company Details

Name: OLDE FORT PUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 1977 (48 years ago)
Organization Date: 02 Jun 1977 (48 years ago)
Last Annual Report: 14 Apr 2025 (2 months ago)
Organization Number: 0080742
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 8 GRAND LAKE DR, FT. THOMAS, KY 41075
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
R L Arnzen President

Vice President

Name Role
M G Arnzen Vice President
A E Arnzen Vice President
N E Arnzen Vice President
M A KRIEG Vice President

Director

Name Role
ROBERT L. ARNZEN Director
DAVID M. FOELLGER Director
JOANNE ARNZEN Director

Registered Agent

Name Role
MARK G. ARNZEN Registered Agent

Incorporator

Name Role
ROBERT L. ARNZEN Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610916999
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ4-1685 NQ4 Retail Malt Beverage Drink License Active 2024-11-11 2013-06-25 - 2025-11-30 1041 S Fort Thomas Ave, Fort Thomas, Campbell, KY 41075
Department of Alcoholic Beverage Control 019-LD-345 Quota Retail Drink License Active 2024-11-11 1990-07-01 - 2025-11-30 1041 S Fort Thomas Ave, Fort Thomas, Campbell, KY 41075
Department of Alcoholic Beverage Control 019-RS-2901 Special Sunday Retail Drink License Active 2024-11-11 2013-06-25 - 2025-11-30 1041 S Fort Thomas Ave, Fort Thomas, Campbell, KY 41075

Filings

Name File Date
Annual Report 2025-04-14
Annual Report 2024-04-19
Annual Report 2023-06-24
Annual Report 2022-03-11
Annual Report 2021-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42658.00
Total Face Value Of Loan:
42658.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34500.00
Total Face Value Of Loan:
34500.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42658
Current Approval Amount:
42658
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42911.58
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34500
Current Approval Amount:
34500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34900.58

Sources: Kentucky Secretary of State