Search icon

PB Restaurant, Inc.

Company Details

Name: PB Restaurant, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 2011 (14 years ago)
Organization Date: 25 May 2011 (14 years ago)
Last Annual Report: 18 Feb 2025 (3 months ago)
Organization Number: 0792428
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 3040 EAST RING ROAD SUITE 2, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PITSANU SURAVACHIRASAK Registered Agent

President

Name Role
PITSANU SURAVACHIRASAK President

Director

Name Role
PITSANU SURAVACHIRASAK Director

Incorporator

Name Role
PITSANU SURAVACHIRASAK 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 047-NQ2-2100 NQ2 Retail Drink License Active 2025-01-04 2013-06-25 - 2026-01-31 3040 Ring Rd Ste 102, Elizabethtown, Hardin, KY 42701

Assumed Names

Name Status Expiration Date
2 B THAI Inactive 2021-06-10

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-03-07
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-06

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60889.5
Current Approval Amount:
60889.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61426.66
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35392
Current Approval Amount:
35392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35707.13

Sources: Kentucky Secretary of State