Name: | DIANNE L. GAMBLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 May 1998 (27 years ago) |
Organization Date: | 27 May 1998 (27 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0457069 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41014 |
City: | Covington |
Primary County: | Kenton County |
Principal Office: | 513 LEVASSOR AVE, COVINGTON, KY 41014 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIANNE L GAMBLE INC CBS BENEFIT PLAN | 2023 | 611327391 | 2024-12-30 | DIANNE L GAMBLE INC | 4 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 722410 |
Sponsor’s telephone number | 8592919707 |
Plan sponsor’s address | 643 BAKEWELL STREET, COVINGTON, KY, 41011 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Dianne Lee Gamble | President |
Name | Role |
---|---|
Dianne Lee Gamble | Director |
Name | Role |
---|---|
DIANNE L. GAMBLE | Incorporator |
Name | Role |
---|---|
SUTTON LAW SERVICE COMPANY, LLC | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 059-NQ4-1521 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-08 | 2013-06-25 | - | 2025-11-30 | 643 Bakewell St, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-LD-159 | Quota Retail Drink License | Active | 2024-11-08 | 1998-07-01 | - | 2025-11-30 | 643 Bakewell St, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-RS-2751 | Special Sunday Retail Drink License | Active | 2024-11-08 | 2013-06-25 | - | 2025-11-30 | 643 Bakewell St, Covington, Kenton, KY 41011 |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-04-01 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-07 |
Administrative Dissolution Return | 2022-02-10 |
Reinstatement | 2021-11-15 |
Reinstatement Approval Letter Revenue | 2021-11-15 |
Reinstatement Approval Letter UI | 2021-11-15 |
Principal Office Address Change | 2021-11-15 |
Reinstatement Certificate of Existence | 2021-11-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4272988603 | 2021-03-18 | 0457 | PPP | 643 Bakewell St Apt 1, Covington, KY, 41011-5351 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State