Search icon

TAKI CORP. II

Company Details

Name: TAKI CORP. II
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2001 (24 years ago)
Organization Date: 24 Apr 2001 (24 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0514701
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1706 BARDSTOWN ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
U Kyong Kim Vice President

Director

Name Role
Mi Kyong Kim Director
U Kyong Kim Director

Incorporator

Name Role
CYNTHIA D. ROLLINS Incorporator

Registered Agent

Name Role
MI KYONG KIM Registered Agent

President

Name Role
Mi Kyong Kim 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 056-NQ2-1387 NQ2 Retail Drink License Active 2024-09-24 2013-06-25 - 2025-10-31 1706 Bardstown Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-RS-2657 Special Sunday Retail Drink License Active 2024-09-24 2013-06-25 - 2025-10-31 1706 Bardstown Rd, Louisville, Jefferson, KY 40205

Assumed Names

Name Status Expiration Date
SAPPORO JAPANESE GRILL & SUSHI Inactive 2021-04-30

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-03-09
Annual Report 2022-04-12
Annual Report 2021-03-30
Annual Report 2020-07-22
Annual Report 2019-03-19
Annual Report 2018-05-09
Annual Report 2017-06-07
Annual Report 2016-06-06
Name Renewal 2015-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251248704 2021-03-28 0457 PPS 1706 Bardstown Rd, Louisville, KY, 40205-1212
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444566
Loan Approval Amount (current) 444566
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40205-1212
Project Congressional District KY-03
Number of Employees 42
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 448293.44
Forgiveness Paid Date 2022-02-02
9259997009 2020-04-09 0457 PPP 1706 Bardtown Rd, LOUISVILLE, KY, 40205
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320005
Loan Approval Amount (current) 320005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-0671
Project Congressional District KY-03
Number of Employees 40
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 323811.82
Forgiveness Paid Date 2021-06-22

Sources: Kentucky Secretary of State