Search icon

THE CORNER CAFE, INC.

Company Details

Name: THE CORNER CAFE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1986 (39 years ago)
Organization Date: 07 Apr 1986 (39 years ago)
Last Annual Report: 21 Aug 2024 (8 months ago)
Organization Number: 0213725
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 9307 NEW LAGRANGE RD., LOUISVILLE, KY 40242
Place of Formation: KENTUCKY
Authorized Shares: 150

Director

Name Role
RANDI FREDERICK Director
SANDRA FREDERICK Director
ALICE BOWLING Director

Incorporator

Name Role
CECIL DAVENPORT Incorporator

President

Name Role
William Randolph Frederick President

Treasurer

Name Role
William Randolph Frederick Treasurer

Secretary

Name Role
William Randolph Frederick Secretary

Vice President

Name Role
Margaret F Buchanan Vice President

Registered Agent

Name Role
ROBERT FREDERICK Registered Agent

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-NQ2-1393 NQ2 Retail Drink License Active 2024-10-27 2013-06-25 - 2025-10-31 9307 New La Grange Rd, Lyndon, Jefferson, KY 40222

Filings

Name File Date
Reinstatement 2024-08-21
Reinstatement Certificate of Existence 2024-08-21
Reinstatement Approval Letter UI 2024-08-19
Reinstatement Approval Letter Revenue 2024-08-19
Administrative Dissolution 2021-10-19
Annual Report 2020-08-19
Annual Report 2019-09-24
Annual Report 2018-06-26
Annual Report 2017-05-26
Annual Report 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3031828508 2021-02-22 0457 PPS 9307 New La Grange Rd, Louisville, KY, 40242-3647
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103608
Loan Approval Amount (current) 103608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40242-3647
Project Congressional District KY-03
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104180.72
Forgiveness Paid Date 2021-09-17
2878377302 2020-04-29 0457 PPP 9307 NEW LA GRANGE RD, LOUISVILLE, KY, 40242-3647
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75632
Loan Approval Amount (current) 75632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40242-3647
Project Congressional District KY-03
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76648.83
Forgiveness Paid Date 2021-09-07

Sources: Kentucky Secretary of State