Search icon

CHECK'S INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHECK'S INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1980 (45 years ago)
Organization Date: 13 Jun 1980 (45 years ago)
Last Annual Report: 09 Feb 2025 (5 months ago)
Organization Number: 0147437
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1101 E. BURNETT ST., LOUISVILLE, KY 40217
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Officer

Name Role
J T Murrow Jr Officer

President

Name Role
John C Murrow President

Secretary

Name Role
Cheryl C Murrow Secretary

Treasurer

Name Role
Sarah B Murrow Treasurer

Registered Agent

Name Role
J. T. MURROW, JR., M.D. Registered Agent

Director

Name Role
J. T. MURROW, JR., M.D. Director
SANDRA FITZ Director
JACQUELYN HAFFLER Director

Incorporator

Name Role
WM. CARL FUST Incorporator

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-NQ4-1489 NQ4 Retail Malt Beverage Drink License Active 2024-10-29 2013-06-25 - 2025-10-31 1101 E Burnett Ave, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-LD-673 Quota Retail Drink License Active 2024-10-29 1980-07-01 - 2025-10-31 1101 E Burnett Ave, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-RS-0184 Special Sunday Retail Drink License Active 2024-10-29 1999-07-01 - 2025-10-31 1101 E Burnett Ave, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-SB-1522 Supplemental Bar License Active 2024-10-29 2015-03-27 - 2025-10-31 1101 E Burnett Ave, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-LP-186929 Quota Retail Package License Active 2024-10-29 2021-11-03 - 2025-10-31 1101 E Burnett Ave, Louisville, Jefferson, KY 40217

Filings

Name File Date
Annual Report 2025-02-09
Annual Report 2024-04-06
Annual Report 2023-05-12
Annual Report 2022-08-05
Annual Report 2021-07-14

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
470800.00
Total Face Value Of Loan:
1883100.00
Date:
2020-04-07
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:
136200.00
Total Face Value Of Loan:
136200.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136200
Current Approval Amount:
136200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137490.12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State