Search icon

FOOD ENTERPRISES, INC.

Company Details

Name: FOOD ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1984 (40 years ago)
Organization Date: 29 Oct 1984 (40 years ago)
Last Annual Report: 21 Aug 2024 (8 months ago)
Organization Number: 0195015
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 210 EAST 4TH STREET, LONDON, KY 40741-1416
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
SCOTT M. SMITH Registered Agent

Vice President

Name Role
Bridget C Smith Vice President

Director

Name Role
STEVEN L. GREENE Director
GENE HUNT Director
CURTIS EDWARD BULLOCK Director

Incorporator

Name Role
STEVEN L. GREENE Incorporator

President

Name Role
Scott M Smith President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 063-RS-2562 Special Sunday Retail Drink License Active 2024-04-30 2013-06-25 - 2025-04-30 218 Russell Dyche Hwy, London, Laurel, KY 40741
Department of Alcoholic Beverage Control 063-LR-109 Limited Restaurant License Active 2024-04-30 2005-02-24 - 2025-04-30 218 Russell Dyche Hwy, London, Laurel, KY 40741

Assumed Names

Name Status Expiration Date
SHILOH STEAKHOUSE Inactive 2024-01-14
SHILOH ROADHOUSE Inactive 2023-12-10
SHILOH EXPRESS Inactive 2022-10-01
BONANZA FAMILY RESTAURANT Inactive 2003-07-15

Filings

Name File Date
Reinstatement Certificate of Existence 2024-08-21
Reinstatement Approval Letter UI 2024-08-21
Reinstatement 2024-08-21
Reinstatement Approval Letter Revenue 2024-08-20
Administrative Dissolution 2023-10-04
Annual Report 2022-04-26
Annual Report 2021-04-02
Annual Report 2020-04-22
Annual Report 2019-04-02
Name Renewal 2018-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5730008507 2021-03-01 0457 PPS 210 E 4th St, London, KY, 40741-1416
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512981
Loan Approval Amount (current) 512981
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-1416
Project Congressional District KY-05
Number of Employees 112
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 517754.57
Forgiveness Paid Date 2022-02-03
4543137003 2020-04-03 0457 PPP 210 E 4TH ST, LONDON, KY, 40741-1416
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366200
Loan Approval Amount (current) 366200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-1416
Project Congressional District KY-05
Number of Employees 112
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 369638.21
Forgiveness Paid Date 2021-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900185 Other Personal Injury 2009-05-26 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2009-05-26
Termination Date 2010-09-01
Date Issue Joined 2009-05-26
Section 1441
Sub Section PI
Status Terminated

Parties

Name CROUCH
Role Plaintiff
Name FOOD ENTERPRISES, INC.
Role Defendant

Sources: Kentucky Secretary of State