Search icon

FISH MARKET, INC.

Company Details

Name: FISH MARKET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1988 (37 years ago)
Organization Date: 29 Mar 1988 (37 years ago)
Last Annual Report: 11 Apr 2025 (2 months ago)
Organization Number: 0241921
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1406 WEST CHESTNUT ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
JAY KATZ Incorporator

Vice President

Name Role
Brad W. Smith Vice President

Director

Name Role
JAY KATZ Director

Secretary

Name Role
Brad W. Smith Secretary

Treasurer

Name Role
Steven C. Smith Treasurer

Registered Agent

Name Role
EDLG Service Company, LLC Registered Agent

President

Name Role
Steven C. Smith President

Assumed Names

Name Status Expiration Date
FISHMARKET Inactive 2023-01-10
FISH MARKET SEAFOODS Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-05-31
Annual Report 2023-06-13
Annual Report 2022-06-06
Annual Report 2021-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
171200.00
Total Face Value Of Loan:
171200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171200
Current Approval Amount:
171200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173240.13

Sources: Kentucky Secretary of State