Search icon

CBD&T, INC.

Company Details

Name: CBD&T, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 2003 (22 years ago)
Organization Date: 16 Jun 2003 (22 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0562094
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 131 BRECKENRIDGE LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CLIFTON AMOS Registered Agent

President

Name Role
CLIFTON AMOS President

Incorporator

Name Role
DANIEL M WALTER 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-NQ4-2456 NQ4 Retail Malt Beverage Drink License Active 2024-10-22 2013-06-25 - 2025-10-31 131 Breckenridge Ln, Louisville, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-LD-2108 Quota Retail Drink License Active 2024-10-22 2010-11-15 - 2025-10-31 131 Breckenridge Ln, Louisville, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-RS-1995 Special Sunday Retail Drink License Active 2024-10-22 2011-06-01 - 2025-10-31 131 Breckenridge Ln, Louisville, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-SB-1341 Supplemental Bar License Active 2024-10-22 2013-06-25 - 2025-10-31 131 Breckenridge Ln, Louisville, Jefferson, KY 40207

Assumed Names

Name Status Expiration Date
SAINTS P & P Inactive 2009-03-05

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-08-31
Annual Report 2022-04-28
Annual Report 2021-02-17
Annual Report 2020-02-12
Annual Report 2019-04-30
Annual Report 2018-04-17
Registered Agent name/address change 2017-02-27
Annual Report 2017-02-27
Annual Report 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688358307 2021-01-22 0457 PPS 131 Breckenridge Ln, Louisville, KY, 40207-4903
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155641
Loan Approval Amount (current) 155641
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-4903
Project Congressional District KY-03
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156783.79
Forgiveness Paid Date 2021-10-25
5655897007 2020-04-06 0457 PPP 131 Breckenridge Ln, LOUISVILLE, KY, 40207-4903
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127700
Loan Approval Amount (current) 127700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-4903
Project Congressional District KY-03
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129071.46
Forgiveness Paid Date 2021-05-18

Sources: Kentucky Secretary of State