Search icon

GOODTIMES, INC.

Company claim

Is this your business?

Get access!

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 (a year 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 2025-06-30 2013-06-25 - 2026-06-30 325 Saint Clair St, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-LD-1551 Quota Retail Drink License Active 2025-06-30 2002-08-29 - 2026-06-30 325 Saint Clair St, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-RS-5359 Special Sunday Retail Drink License Active 2025-06-30 2018-07-03 - 2026-06-30 325 Saint Clair St, Frankfort, Franklin, KY 40601
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

Filings

Name File Date
Annual Report 2024-07-05
Registered Agent name/address change 2023-08-16
Annual Report 2023-08-16
Principal Office Address Change 2023-08-16
Annual Report 2022-06-22

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31564.40
Total Face Value Of Loan:
31564.40
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
117500.00
Total Face Value Of Loan:
117500.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22546.00
Total Face Value Of Loan:
22546.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$31,564.4
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,564.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,317.56
Servicing Lender:
First Federal Savings Bank of Kentucky
Use of Proceeds:
Payroll: $31,559.4
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$22,546
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,546
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,698.81
Servicing Lender:
First Federal Savings Bank of Kentucky
Use of Proceeds:
Payroll: $22,546

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State