Name: | DAVID & DAOUD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 1980 (45 years ago) |
Organization Date: | 14 Jul 1980 (45 years ago) |
Last Annual Report: | 13 Feb 2025 (4 months ago) |
Organization Number: | 0148201 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 250 GRANDVIEW DRIVE, SUITE 75, FT MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN B. DAVID | Director |
TARIK M. DAOUD | Director |
BASHEER S. DAVID | Director |
Name | Role |
---|---|
Tarik M Daoud | Secretary |
Name | Role |
---|---|
TARIK M. DAOUD | Registered Agent |
Name | Role |
---|---|
Chase T Daoud | President |
Name | Role |
---|---|
JOHN B. DAVID | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 059-NQ2-1462 | NQ2 Retail Drink License | Active | 2024-10-30 | 2013-06-25 | - | 2025-11-30 | 2446 Anderson Rd, Crescent Springs, Kenton, KY 41017 |
Department of Alcoholic Beverage Control | 008-NQ2-1560 | NQ2 Retail Drink License | Active | 2024-10-30 | 2013-06-25 | - | 2025-11-30 | 5880 Merchants St, Florence, Boone, KY 41042 |
Department of Alcoholic Beverage Control | 059-RS-3580 | Special Sunday Retail Drink License | Active | 2024-10-30 | 2013-12-19 | - | 2025-11-30 | 2446 Anderson Rd, Crescent Springs, Kenton, KY 41017 |
Department of Alcoholic Beverage Control | 008-RS-2898 | Special Sunday Retail Drink License | Active | 2024-10-30 | 2013-06-25 | - | 2025-11-30 | 5880 Merchants St, Florence, Boone, KY 41042 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-20 |
Annual Report | 2022-04-08 |
Principal Office Address Change | 2021-03-12 |
Sources: Kentucky Secretary of State