Search icon

DIANNE L. GAMBLE, INC.

Company Details

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

form 5500

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
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 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
DIANNE L GAMBLE INC CBS BENEFIT PLAN 2022 611327391 2023-12-27 DIANNE L GAMBLE INC 6
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

President

Name Role
Dianne Lee Gamble President

Director

Name Role
Dianne Lee Gamble Director

Incorporator

Name Role
DIANNE L. GAMBLE Incorporator

Registered Agent

Name Role
SUTTON LAW SERVICE COMPANY, 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-NQ4-1521 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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42402
Loan Approval Amount (current) 42402
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-5351
Project Congressional District KY-04
Number of Employees 5
NAICS code 722410
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 42608.12
Forgiveness Paid Date 2021-09-13

Sources: Kentucky Secretary of State