Search icon

KRESO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KRESO CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 1996 (29 years ago)
Organization Date: 18 Sep 1996 (29 years ago)
Last Annual Report: 08 Jan 2025 (5 months ago)
Organization Number: 0421512
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 216-218 NORTH THIRD ST., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Dzevad Kreso President

Treasurer

Name Role
Merima KRESO Treasurer

Vice President

Name Role
Merima Kreso Vice President

Director

Name Role
Dzevad Kreso Director
Merima Kreso Director

Incorporator

Name Role
MERIMA KRESO Incorporator
DZEVAD KRESO Incorporator

Secretary

Name Role
Dzevad KRESO Secretary

Registered Agent

Name Role
DZEVAD KRESO 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 090-NQ2-1298 NQ2 Retail Drink License Active 2025-04-28 2013-06-25 - 2026-04-30 216 N 3rd St, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-RS-2579 Special Sunday Retail Drink License Active 2025-04-28 2013-06-25 - 2026-04-30 216 N 3rd St, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-NQ2-1298 NQ2 Retail Drink License Active 2024-04-15 2013-06-25 - 2025-04-30 216 N 3rd St, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-RS-2579 Special Sunday Retail Drink License Active 2024-04-15 2013-06-25 - 2025-04-30 216 N 3rd St, Bardstown, Nelson, KY 40004

Assumed Names

Name Status Expiration Date
BEALL'S ROW RESTAURANT Inactive 2003-07-15

Filings

Name File Date
Reinstatement Approval Letter UI 2025-01-08
Reinstatement Certificate of Existence 2025-01-08
Reinstatement Approval Letter Revenue 2025-01-08
Reinstatement 2025-01-08
Reinstatement Approval Letter UI 2024-11-20

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
74165.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17180.00
Total Face Value Of Loan:
17180.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6370.00
Total Face Value Of Loan:
6370.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17180
Current Approval Amount:
17180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
17346.55
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6370
Current Approval Amount:
6370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
6422.73

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State