Search icon

The Dabbu Group, LLC

Company Details

Name: The Dabbu Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2011 (14 years ago)
Organization Date: 02 May 2011 (14 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0790728
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 501C LICKING PIKE, WILDER, KY 41071
Place of Formation: KENTUCKY

Member

Name Role
Ram Paladugu Member

Registered Agent

Name Role
RAM PALADUGU Registered Agent

Organizer

Name Role
DEREK MARKULIN Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ4-2048 NQ4 Retail Malt Beverage Drink License Active 2024-11-04 2013-06-25 - 2025-11-30 501 Licking Pike Ste C, Wilder, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-LD-313 Quota Retail Drink License Active 2024-11-04 2011-06-06 - 2025-11-30 501 Licking Pike Ste C, Wilder, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-3162 Special Sunday Retail Drink License Active 2024-11-04 2013-06-25 - 2025-11-30 501 Licking Pike Ste C, Wilder, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-NQ-4057 NQ Retail Malt Beverage Package License Active 2024-11-04 2013-08-23 - 2025-11-30 501 Licking Pike Ste C, Wilder, Campbell, KY 41071

Assumed Names

Name Status Expiration Date
BAMBOOZ BAR & GRILL Active 2029-05-20

Filings

Name File Date
Annual Report 2024-06-30
Certificate of Assumed Name 2024-05-20
Annual Report Amendment 2023-08-10
Annual Report 2023-08-09
Annual Report 2022-06-23
Annual Report Amendment 2022-06-23
Annual Report 2021-03-10
Registered Agent name/address change 2021-03-10
Annual Report 2020-07-01
Annual Report 2019-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9569597209 2020-04-28 0457 PPP 501 licking pike, wilder, KY, 41071
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 11798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address wilder, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11878.62
Forgiveness Paid Date 2021-01-11
5887188502 2021-03-02 0457 PPS 501 Licking Pike, Wilder, KY, 41071-2945
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16395
Loan Approval Amount (current) 16395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilder, CAMPBELL, KY, 41071-2945
Project Congressional District KY-04
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16515.69
Forgiveness Paid Date 2021-11-24

Sources: Kentucky Secretary of State