Search icon

THE CUBERO GROUP, INC.

Company Details

Name: THE CUBERO GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1993 (32 years ago)
Organization Date: 11 Mar 1993 (32 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0312509
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4313 Wingate Rd, Woodlawn Park, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Henry K Cubero Director
HENRY K. CUBERO Director

Incorporator

Name Role
HENRY K. CUBERO Incorporator

Registered Agent

Name Role
HENRY K CUBERO Registered Agent

President

Name Role
Henry K Cubero President

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-04-13
Registered Agent name/address change 2023-04-10
Principal Office Address Change 2023-04-10
Principal Office Address Change 2022-06-28
Annual Report 2022-06-28
Registered Agent name/address change 2022-06-13
Annual Report 2021-04-15
Annual Report 2020-03-02
Annual Report 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9174798310 2021-01-30 0457 PPS 2338 Frankfort Ave, Louisville, KY, 40206-2466
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51187
Loan Approval Amount (current) 51187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-2466
Project Congressional District KY-03
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51528.39
Forgiveness Paid Date 2021-10-06
2388097701 2020-05-01 0457 PPP 2338 FRANKFORT AVE, LOUISVILLE, KY, 40206
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51185
Loan Approval Amount (current) 51185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-0001
Project Congressional District KY-03
Number of Employees 40
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51669.89
Forgiveness Paid Date 2021-04-15

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 11.00 $7,811 $3,500 5 1 2017-12-07 Final

Sources: Kentucky Secretary of State