Search icon

DAVE & TIM, INC.

Company Details

Name: DAVE & TIM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2002 (23 years ago)
Organization Date: 23 Aug 2002 (23 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Organization Number: 0543217
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 153 Patchen Drive, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
WEAFERS TAX SERVICE Registered Agent

Officer

Name Role
Timothy A Hunt Officer

Incorporator

Name Role
DAVID SPREITZER 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 034-NQ4-1528 NQ4 Retail Malt Beverage Drink License Active 2024-11-12 2013-06-25 - 2025-11-30 153 Patchen Dr Ste 29, Lexington, Fayette, KY 40517
Department of Alcoholic Beverage Control 034-LD-739 Quota Retail Drink License Active 2024-11-12 2002-10-03 - 2025-11-30 153 Patchen Dr Ste 29, Lexington, Fayette, KY 40517
Department of Alcoholic Beverage Control 034-RS-2761 Special Sunday Retail Drink License Active 2024-11-12 2013-06-25 - 2025-11-30 153 Patchen Dr Ste 29, Lexington, Fayette, KY 40517

Assumed Names

Name Status Expiration Date
PATCHEN PUB Inactive 2008-09-29

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-04-02
Annual Report 2022-04-18
Annual Report 2021-06-14
Annual Report 2020-06-15
Annual Report Amendment 2019-04-26
Annual Report 2019-04-25
Annual Report Return 2018-07-10
Annual Report 2018-04-26
Annual Report 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8548007410 2020-05-18 0457 PPP 604 DARDANELLES DR, LEXINGTON, KY, 40503
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35052
Loan Approval Amount (current) 35052
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 LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 10
NAICS code 722410
Borrower Race Unanswered
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 35352.57
Forgiveness Paid Date 2021-04-01
8660828601 2021-03-25 0457 PPS 200 S Main St, Stanton, KY, 40380-2376
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49071.99
Loan Approval Amount (current) 49071.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stanton, POWELL, KY, 40380-2376
Project Congressional District KY-06
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49172.86
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State