Search icon

DOE'S EAT PLACE PADUCAH, INC.

Company Details

Name: DOE'S EAT PLACE PADUCAH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2006 (19 years ago)
Organization Date: 28 Feb 2006 (19 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0633272
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P.O. BOX 995, PADUCAH, KY 42002-0030
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
PAUL SIGNA President

Director

Name Role
PAUL SIGNA Director

Incorporator

Name Role
BOBBY R. MILLER, JR. Incorporator

Registered Agent

Name Role
C. THOMAS MILLER Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 073-NQ2-1812 NQ2 Retail Drink License Active 2025-01-01 2013-06-25 - 2026-01-31 136 Broadway St, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-RS-3144 Special Sunday Retail Drink License Active 2025-01-01 2013-06-25 - 2026-01-31 136 Broadway St, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-SB-191595 Supplemental Bar License Active 2025-01-01 2022-07-22 - 2026-01-31 136 Broadway St, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-CL-567 Caterer's License Active 2025-01-01 2019-04-12 - 2026-01-31 136 Broadway St, Paducah, McCracken, KY 42001

Assumed Names

Name Status Expiration Date
DOE'S EAT PLACE Inactive 2018-08-19

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-06-07
Principal Office Address Change 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-06-22
Annual Report 2021-04-19
Annual Report 2020-03-26
Annual Report 2019-07-01
Annual Report 2018-04-23
Renewal of Assumed Name Return 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4211848309 2021-01-23 0457 PPS 136 Broadway St, Paducah, KY, 42001-0731
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182950.85
Loan Approval Amount (current) 182950.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-0731
Project Congressional District KY-01
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184734.62
Forgiveness Paid Date 2022-01-12

Sources: Kentucky Secretary of State