Name: | EMPIRE BUFFET OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 2005 (20 years ago) |
Organization Date: | 11 Oct 2005 (20 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 0623405 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 572 CLOCK TOWER PARKWAY, CRESCENT SPRINGS, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
CHUN YA CHEUNG | Incorporator |
Name | Role |
---|---|
XIAO MING CHEN | Registered Agent |
Name | Role |
---|---|
XIAO MING CHEN | President |
Name | Role |
---|---|
ANGELA CHEUNG | Vice President |
Name | Role |
---|---|
XIAO MING CHEN | Director |
ANGELA CHEUNG | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-07-17 |
Annual Report | 2022-06-28 |
Annual Report | 2021-02-15 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-02 |
Annual Report | 2018-06-14 |
Annual Report Amendment | 2017-08-24 |
Annual Report | 2017-06-01 |
Annual Report Amendment | 2016-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1724317908 | 2020-06-10 | 0457 | PPP | 572 CLOCK TOWER WAY, FT MITCHELL, KY, 41017-2704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1724638503 | 2021-02-19 | 0457 | PPS | 572 Clock Tower Way, Crescent Springs, KY, 41017-2704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State