Search icon

VINCENZO'S INCORPORATED

Company Details

Name: VINCENZO'S INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 1986 (39 years ago)
Organization Date: 05 Jun 1986 (39 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0215938
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 150 SOUTH 5TH ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Treasurer

Name Role
Agostino Gabriele Treasurer

Registered Agent

Name Role
Vincenzos Registered Agent

President

Name Role
Vincenzo Gabriele President

Secretary

Name Role
Agostino Gabriele Secretary

Vice President

Name Role
Agostino Gabriele Vice President

Director

Name Role
VINCENZO GABRIELE Director

Incorporator

Name Role
MICHAEL M. FLEISHMAN 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 056-NQ2-1489 NQ2 Retail Drink License Active 2024-11-01 2013-06-25 - 2025-10-31 150 S 5th St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-2782 Special Sunday Retail Drink License Active 2024-11-01 2013-06-25 - 2025-10-31 150 S 5th St, Louisville, Jefferson, KY 40202

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2024-03-05
Annual Report 2023-05-31
Registered Agent name/address change 2023-05-31
Registered Agent name/address change 2023-05-08
Annual Report 2022-03-28
Annual Report 2021-06-08
Annual Report 2020-02-19
Annual Report 2019-04-18
Annual Report 2018-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313817256 0452110 2010-08-26 150 S 5TH STREET, LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-10-11
Case Closed 2011-01-19

Related Activity

Type Complaint
Activity Nr 207646589
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2010-11-22
Abatement Due Date 2010-12-16
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6418617201 2020-04-28 0457 PPP 150 S. 5TH ST, LOUISVILLE, KY, 40202-3102
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230800
Loan Approval Amount (current) 230800
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-3102
Project Congressional District KY-03
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 233556.95
Forgiveness Paid Date 2021-07-15

Sources: Kentucky Secretary of State