Name: | ZAGATA ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jun 2004 (21 years ago) |
Organization Date: | 15 Jun 2004 (21 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0588255 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3917 BARDSTOWN RD., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZAGATA ENTERPRISES INC CBS BENEFIT PLAN | 2023 | 320117599 | 2024-12-30 | ZAGATA ENTERPRISES INC | 5 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-06-01 |
Business code | 488410 |
Sponsor’s telephone number | 5024930011 |
Plan sponsor’s address | 3917 BARDSTOWN ROAD, LOUISVILLE, KY, 40218 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
ANTHONY ZAGATA | Registered Agent |
Name | Role |
---|---|
EMILY ZAGATA | Incorporator |
ANTHONY ZAGATA | Incorporator |
Name | Role |
---|---|
Anthony Zagata | President |
Name | Role |
---|---|
Emily Zagata | Secretary |
Name | Role |
---|---|
Anthony Zagata | Treasurer |
Name | Role |
---|---|
Emily Zagata | Vice President |
Name | Status | Expiration Date |
---|---|---|
EXTREME AUTOSOUND | Active | 2029-08-21 |
ROBERTS AUTO ELECTRONICS | Active | 2029-08-21 |
XTREME AUTOSOUND | Expiring | 2025-05-04 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-08-21 |
Certificate of Assumed Name | 2024-08-21 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-03 |
Registered Agent name/address change | 2023-05-03 |
Principal Office Address Change | 2022-05-17 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-01 |
Certificate of Assumed Name | 2020-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5754887206 | 2020-04-27 | 0457 | PPP | 3917 BARDSTOWN RD, LOUISVILLE, KY, 40218-2628 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State