Search icon

SHAKE N BAKE INC

Company Details

Name: SHAKE N BAKE INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2015 (10 years ago)
Organization Date: 26 Jan 2015 (10 years ago)
Last Annual Report: 03 Jan 2024 (a year ago)
Organization Number: 0908540
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7562 DIXIE HWY, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
LARRY DAVIS President

Vice President

Name Role
GRAHAM DAVIS Vice President

Incorporator

Name Role
LARRY DAVIS Incorporator
CHRIS MAYNARD Incorporator

Registered Agent

Name Role
LARRY DAVIS 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 056-NQ2-2788 NQ2 Retail Drink License Active 2024-10-18 2015-09-10 - 2025-10-31 10619 W Manslick Rd, Fairdale, Jefferson, KY 40118

Assumed Names

Name Status Expiration Date
DERBY CITY PIZZA CO. # 4 Inactive 2029-01-10
DERBY CITY PIZZA CO. # 3 Inactive 2029-01-04
FAIRDALE PIZZA & PUB Inactive 2020-01-26

Filings

Name File Date
Certificate of Assumed Name 2024-01-18
Certificate of Withdrawal of Assumed Name 2024-01-18
Certificate of Withdrawal of Assumed Name 2024-01-18
Certificate of Assumed Name 2024-01-10
Certificate of Assumed Name 2024-01-04
Annual Report 2024-01-03
Annual Report 2023-06-09
Annual Report 2022-06-22
Annual Report 2021-06-23
Annual Report 2020-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5059578408 2021-02-07 0457 PPS 10619 W Manslick Rd, Fairdale, KY, 40118-9552
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fairdale, JEFFERSON, KY, 40118-9552
Project Congressional District KY-03
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 74176.6
Forgiveness Paid Date 2022-01-18
5816307203 2020-04-27 0457 PPP 10619 W MANSLICK RD, FAIRDALE, KY, 40118-9552
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45100
Loan Approval Amount (current) 45100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FAIRDALE, JEFFERSON, KY, 40118-9552
Project Congressional District KY-03
Number of Employees 21
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45559.65
Forgiveness Paid Date 2021-05-13

Sources: Kentucky Secretary of State