Search icon

DICKMANN'S KENTUCKY SPORTS CAFE, INC.

Company Details

Name: DICKMANN'S KENTUCKY SPORTS CAFE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1994 (31 years ago)
Organization Date: 11 Apr 1994 (31 years ago)
Last Annual Report: 15 Apr 2025 (4 days ago)
Organization Number: 0329124
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 479 ORPHANAGE ROAD, FORT WRIGHT, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Richard Allen Dickmann President

Secretary

Name Role
Richard Allen Dickmann Secretary

Vice President

Name Role
Polly Rippe Dickmann Vice President

Incorporator

Name Role
RICHARD A. DICKMANN Incorporator

Registered Agent

Name Role
PAUL J DARPEL LLC 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 059-NQ4-1570 NQ4 Retail Malt Beverage Drink License Active 2024-10-18 2013-06-25 - 2025-11-30 479 Orphanage Rd, Fort Wright, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-LD-45 Quota Retail Drink License Active 2024-10-18 1994-09-30 - 2025-11-30 479 Orphanage Rd, Fort Wright, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-RS-2792 Special Sunday Retail Drink License Active 2024-10-18 2013-06-25 - 2025-11-30 479 Orphanage Rd, Fort Wright, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-NQ-4541 NQ Retail Malt Beverage Package License Active 2024-10-18 2014-07-18 - 2025-11-30 479 Orphanage Rd, Fort Wright, Kenton, KY 41017

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-05-17
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-05-29
Annual Report 2019-04-18
Annual Report 2018-05-25
Annual Report 2017-04-21
Annual Report 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2545357309 2020-04-29 0457 PPP 479 ORPHANAGE RD, FT MITCHELL, KY, 41017
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114572
Loan Approval Amount (current) 114572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115892.76
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State