Search icon

DAVID & DAOUD, INC.

Company Details

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 (2 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000JIR7SJ7QOQX36 0148201 US-KY GENERAL ACTIVE 1980-07-14

Addresses

Legal 250 GRANDVIEW DRIVE, FT MITCHELL, US-KY, US, 41017
Headquarters 250 GRANDVIEW DRIVE, FT Mitchell, US-KY, US, 41017

Registration details

Registration Date 2023-06-09
Last Update 2024-06-10
Status LAPSED
Next Renewal 2024-06-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0148201

Director

Name Role
JOHN B. DAVID Director
TARIK M. DAOUD Director
BASHEER S. DAVID Director

Secretary

Name Role
Tarik M Daoud Secretary

Registered Agent

Name Role
TARIK M. DAOUD Registered Agent

President

Name Role
Chase T Daoud President

Incorporator

Name Role
JOHN B. DAVID 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 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

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-19
Annual Report 2023-03-20
Annual Report 2022-04-08
Registered Agent name/address change 2021-03-12
Annual Report 2021-03-12
Principal Office Address Change 2021-03-12
Annual Report 2020-04-10
Annual Report 2019-07-23
Principal Office Address Change 2019-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1836327208 2020-04-15 0457 PPP 100 CRISLER AVE. SUITE 3, CRESCENT SPRINGS, KY, 41017
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295957.5
Loan Approval Amount (current) 295957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CRESCENT SPRINGS, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 71
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299821.39
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State