Search icon

YIDDLE MISTER BILL, INC.

Company Details

Name: YIDDLE MISTER BILL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1995 (30 years ago)
Organization Date: 14 Aug 1995 (30 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0404191
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 125 SOUTH 2ND ST, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
CYNTHIA A. GARDNER Incorporator

Registered Agent

Name Role
CYNTHIA A. GARDNER Registered Agent

Treasurer

Name Role
William Gardner Treasurer

Vice President

Name Role
William Gardner Vice President

Secretary

Name Role
William Gardner Secretary

President

Name Role
Cynthia Gardner President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 073-NQ2-1325 NQ2 Retail Drink License Active 2025-01-02 2013-06-25 - 2026-01-31 125 Market House Sq, Paducah, McCracken, KY 42001

Assumed Names

Name Status Expiration Date
CYNTHIA'S RISTORANTE Inactive 2009-07-26

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-06-15
Annual Report 2021-02-10
Certificate of Assumed Name 2020-06-19
Annual Report 2020-05-29
Annual Report 2019-04-30
Annual Report 2018-08-23
Annual Report 2017-09-08
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031627205 2020-04-27 0457 PPP 125 MARKET HOUSE SQ, PADUCAH, KY, 42001-0789
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-0789
Project Congressional District KY-01
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45803.88
Forgiveness Paid Date 2021-06-16
1503378308 2021-01-17 0457 PPS 125 Market House Sq, Paducah, KY, 42001-0789
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86296
Loan Approval Amount (current) 86296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-0789
Project Congressional District KY-01
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86962.73
Forgiveness Paid Date 2021-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000098 Insurance 2020-06-19 remanded to state court
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2020-06-19
Termination Date 2021-10-07
Section 1441
Sub Section IN
Status Terminated

Parties

Name YIDDLE MISTER BILL, INC.
Role Plaintiff
Name CINCINNATI INSURANCE CO,
Role Defendant

Sources: Kentucky Secretary of State