Search icon

BADER'S FOOD MART, INC.

Company Details

Name: BADER'S FOOD MART, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2002 (23 years ago)
Organization Date: 28 Feb 2002 (23 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0532096
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 300 S 1ST ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PAULA BADER Registered Agent

President

Name Role
Paula T Bader President

Secretary

Name Role
Paula T Bader Secretary

Treasurer

Name Role
Paula T Bader Treasurer

Incorporator

Name Role
BARRY J MATTINGLY 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-NQ-2324 NQ Retail Malt Beverage Package License Active 2024-10-28 2013-06-25 - 2025-10-31 300 S 1st St, Louisville, Jefferson, KY 40202

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-02-10
Annual Report 2020-03-16
Annual Report 2019-05-09
Annual Report 2018-04-13
Annual Report 2017-04-24
Annual Report 2016-03-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2625396009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BADER'S FOOD MART, INC.
Recipient Name Raw BADER'S FOOD MART, INC.
Recipient DUNS 062951355
Recipient Address 300 SOUTH FIRST STREET, LOUISVILLE, JEFFERSON, KENTUCKY, 40202-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 480000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8761228303 2021-01-30 0457 PPS 300 S 1st St, Louisville, KY, 40202-1414
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93147
Loan Approval Amount (current) 93147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1414
Project Congressional District KY-03
Number of Employees 13
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93506.65
Forgiveness Paid Date 2021-06-23
1176707807 2020-05-01 0457 PPP 300 1ST ST, LOUISVILLE, KY, 40202
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83775
Loan Approval Amount (current) 83775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 13
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84204.42
Forgiveness Paid Date 2021-02-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $57,200 - - 2015-02-06 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000489 Americans with Disabilities Act - Other 2010-07-14 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 2010-07-14
Termination Date 2011-03-14
Date Issue Joined 2010-07-30
Section 1331
Sub Section CV
Status Terminated

Parties

Name FOSTER
Role Plaintiff
Name BADER'S FOOD MART, INC.
Role Defendant

Sources: Kentucky Secretary of State