Search icon

ZA'S, INC.

Company Details

Name: ZA'S, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1996 (29 years ago)
Organization Date: 14 Feb 1996 (29 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0411932
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1573 BARDSTOWN RD., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES M. RIGBY Registered Agent

President

Name Role
James M Rigby President

Director

Name Role
jim M Rigby Director

Incorporator

Name Role
R. KENNETH KINDERMAN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-1398 NQ2 Retail Drink License Active 2024-10-18 2013-06-25 - 2025-10-31 1573 Bardstown Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-RS-2669 Special Sunday Retail Drink License Active 2024-10-18 2013-06-25 - 2025-10-31 1573 Bardstown Rd, Louisville, Jefferson, KY 40205

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-27
Annual Report 2022-05-17
Annual Report 2021-06-09
Annual Report 2020-06-29
Annual Report 2019-06-13
Annual Report 2018-06-18
Annual Report 2017-06-07
Annual Report 2016-03-24
Annual Report 2015-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7124298305 2021-01-27 0457 PPS 1573 Bardstown Rd, Louisville, KY, 40205-1150
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-1150
Project Congressional District KY-03
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63353.5
Forgiveness Paid Date 2021-08-20
8703297210 2020-04-28 0457 PPP 1573 Bardstown Rd, Louisville, KY, 40205-1150
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-1150
Project Congressional District KY-03
Number of Employees 12
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44950.61
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000230 Americans with Disabilities Act - Other 2010-04-07 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-04-07
Termination Date 2011-12-02
Section 1210
Sub Section 1
Status Terminated

Parties

Name ZA'S, INC.
Role Defendant
Name FOSTER
Role Plaintiff

Sources: Kentucky Secretary of State