Search icon

YAMATO STEAK HOUSE Inc

Company Details

Name: YAMATO STEAK HOUSE Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2011 (13 years ago)
Organization Date: 12 Dec 2011 (13 years ago)
Last Annual Report: 06 Jan 2025 (4 months ago)
Organization Number: 0807450
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 14892 N US 25 EAST, SUITE 11, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 10000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YAMATO STEAK HOUSE INC 401(K) PLAN 2023 454018344 2024-10-08 YAMATO STEAK HOUSE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 6065268883
Plan sponsor’s address 14892 N US 25 E, CORBIN, KY, 40701
YAMATO STEAK HOUSE INC 401(K) PLAN 2022 454018344 2023-10-09 YAMATO STEAK HOUSE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 6065268883
Plan sponsor’s address 14892 N US 25 E, CORBIN, KY, 40701

President

Name Role
YU CHAI HE President

Secretary

Name Role
YU CHAI HE Secretary

Treasurer

Name Role
YU CHAI HE Treasurer

Director

Name Role
YU CHAI HE Director

Incorporator

Name Role
YU CHAI HE Incorporator

Registered Agent

Name Role
YU CHAI HE 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 061-NQ2-183072 NQ2 Retail Drink License Active 2024-04-09 2021-05-13 - 2026-04-30 14892 N Us Highway 25 E, Corbin, Whitley, KY 40701
Department of Alcoholic Beverage Control 061-RS-183073 Special Sunday Retail Drink License Active 2024-04-09 2021-05-13 - 2026-04-30 14892 N Us Highway 25 E, Corbin, Whitley, KY 40701

Filings

Name File Date
Annual Report 2025-01-06
Annual Report 2024-01-18
Annual Report 2023-01-09
Annual Report 2022-01-19
Annual Report 2021-01-25
Annual Report 2020-01-14
Annual Report 2019-02-20
Annual Report 2018-02-26
Annual Report 2017-01-19
Annual Report 2016-01-13

Sources: Kentucky Secretary of State