Search icon

GOODTIMES, INC.

Company Details

Name: GOODTIMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 2002 (23 years ago)
Organization Date: 23 Jul 2002 (23 years ago)
Last Annual Report: 05 Jul 2024 (9 months ago)
Organization Number: 0541180
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 507 ST. CLAIR STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ANTHONY JOHNSON Registered Agent

President

Name Role
Anthony Johnson President

Secretary

Name Role
ANTHONY JOHNSON Secretary

Incorporator

Name Role
ANTHONY JOHNSON 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 037-NQ4-1157 NQ4 Retail Malt Beverage Drink License Active 2024-06-18 2013-06-25 - 2025-06-30 325 Saint Clair St, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-LD-1551 Quota Retail Drink License Active 2024-06-18 2002-08-29 - 2025-06-30 325 Saint Clair St, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-RS-5359 Special Sunday Retail Drink License Active 2024-06-18 2018-07-03 - 2025-06-30 325 Saint Clair St, Frankfort, Franklin, KY 40601

Filings

Name File Date
Annual Report 2024-07-05
Annual Report 2023-08-16
Registered Agent name/address change 2023-08-16
Principal Office Address Change 2023-08-16
Annual Report 2022-06-22
Annual Report 2021-02-14
Annual Report 2020-06-30
Annual Report 2019-08-30
Annual Report 2018-04-06
Annual Report 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4174888408 2021-02-06 0457 PPS 325 Saint Clair St, Frankfort, KY, 40601-1819
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31564.4
Loan Approval Amount (current) 31564.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84505
Servicing Lender Name First Federal Savings Bank of Kentucky
Servicing Lender Address 216 W Main St, FRANKFORT, KY, 40601-1806
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-1819
Project Congressional District KY-01
Number of Employees 10
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84505
Originating Lender Name First Federal Savings Bank of Kentucky
Originating Lender Address FRANKFORT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32317.56
Forgiveness Paid Date 2023-07-05
7810927809 2020-06-04 0457 PPP 325SAINT CLAIR ST, FRANKFORT, KY, 40601-1819
Loan Status Date 2021-06-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22546
Loan Approval Amount (current) 22546
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84505
Servicing Lender Name First Federal Savings Bank of Kentucky
Servicing Lender Address 216 W Main St, FRANKFORT, KY, 40601-1806
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address FRANKFORT, FRANKLIN, KY, 40601-1819
Project Congressional District KY-01
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84505
Originating Lender Name First Federal Savings Bank of Kentucky
Originating Lender Address FRANKFORT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22698.81
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State