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 (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

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

Legal Entity Identifier

LEI Number:
5493000JIR7SJ7QOQX36

Registration Details:

Initial Registration Date:
2023-06-09
Next Renewal Date:
2024-06-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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
Principal Office Address Change 2021-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
295957.50
Total Face Value Of Loan:
295957.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
295957.5
Current Approval Amount:
295957.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
299821.39

Sources: Kentucky Secretary of State