Search icon

CARVER STEAK & BUFFET CONCEPTS, INC.

Company Details

Name: CARVER STEAK & BUFFET CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1994 (31 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 0325841
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: BEL-AIR SHOPPING CENTER, 932 South 12th Street, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N9LZBW3HPZH7 2022-06-24 926 S 12TH ST, MURRAY, KY, 42071, 2949, USA 932 SOUTH 12TH STREET, MURRAY, KY, 42071, USA

Business Information

Doing Business As SIRLOIN STOCKADE
Division Name SIRLOIN STOCKADE
Division Number SIRLOIN ST
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-26
Entity Start Date 1994-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA G CARVER
Role SECRETARY/TREASURER
Address 932 SOUTH 12TH STREET, MURRAY, KY, 42071, USA
Government Business
Title PRIMARY POC
Name LISA G CARVER
Role SECRETARY/TREASURER
Address 932 SOUTH 12TH STREET, MURRAY, KY, 42071, USA
Past Performance Information not Available

President

Name Role
Adam J Carver President

Secretary

Name Role
Lisa G Carver Secretary

Director

Name Role
LISA G. CARVER Director
ADAM JOHN CARVER Director

Incorporator

Name Role
ADAM JOHN CARVER Incorporator
LISA G. CARVER Incorporator

Registered Agent

Name Role
ADAM JOHN CARVER Registered Agent

Assumed Names

Name Status Expiration Date
SIRLOIN STOCKADE OF MURRAY Inactive 2023-06-18

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-02-17
Annual Report 2019-04-18
Certificate of Assumed Name 2018-06-18
Annual Report 2018-04-20
Annual Report 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4454158308 2021-01-23 0457 PPS 932 S 12th St, Murray, KY, 42071-2949
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378000
Loan Approval Amount (current) 378000
Undisbursed Amount 0
Franchise Name Sirloin Stockade
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-2949
Project Congressional District KY-01
Number of Employees 90
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 380793
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State