Search icon

Dave & Matt Inc

Company Details

Name: Dave & Matt Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2015 (10 years ago)
Organization Date: 12 May 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (3 months ago)
Organization Number: 0921861
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 1017 South Ft. Thomas Avenue, Ft Thomas, KY 41075
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Matthew G Albers President

Registered Agent

Name Role
A. Jane Properties LLC Registered Agent

Incorporator

Name Role
Michael T Sutton Incorporator

Vice President

Name Role
David J Edmonds Vice President

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-LP-207854 Quota Retail Package License Active 2025-02-24 2025-02-24 - 2025-11-30 1017 S Fort Thomas Ave, Fort Thomas, Campbell, KY 41075
Department of Alcoholic Beverage Control 019-NQ4-3328 NQ4 Retail Malt Beverage Drink License Active 2024-11-11 2015-08-11 - 2025-11-30 1017 S Fort Thomas Ave, Fort Thomas, Campbell, KY 41075
Department of Alcoholic Beverage Control 019-LD-612 Quota Retail Drink License Active 2024-11-11 2015-08-11 - 2025-11-30 1017 S Fort Thomas Ave, Fort Thomas, Campbell, KY 41075
Department of Alcoholic Beverage Control 019-RS-4119 Special Sunday Retail Drink License Active 2024-11-11 2015-08-11 - 2025-11-30 1017 S Fort Thomas Ave, Fort Thomas, Campbell, KY 41075

Assumed Names

Name Status Expiration Date
MIDWAY CAFE Inactive 2020-06-02

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-31
Annual Report 2023-03-10
Annual Report 2022-05-16
Annual Report 2021-02-11
Annual Report 2020-06-03
Annual Report 2019-02-19
Annual Report 2018-06-01
Annual Report 2017-06-28
Registered Agent name/address change 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5634527002 2020-04-06 0457 PPP 1017 SOUTH FORT THOMAS AVE, FORT THOMAS, KY, 41075-2311
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93600
Loan Approval Amount (current) 93600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT THOMAS, CAMPBELL, KY, 41075-2311
Project Congressional District KY-04
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94814.2
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State