Search icon

GODFATHER ENTERTAINMENT, INC.

Company Details

Name: GODFATHER ENTERTAINMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2016 (9 years ago)
Organization Date: 03 Mar 2016 (9 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0946115
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 5000 PRESTON HIGHWAY, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

President

Name Role
D Lindsay 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 056-LP-164112 Quota Retail Package License Active 2024-10-24 2020-06-26 - 2025-10-31 5000 Preston Hwy, Louisville, Jefferson, KY 40213
Department of Alcoholic Beverage Control 056-NQ4-3712 NQ4 Retail Malt Beverage Drink License Active 2024-09-17 2016-11-01 - 2025-10-31 5000 Preston Hwy, Louisville, Jefferson, KY 40213
Department of Alcoholic Beverage Control 056-LD-548 Quota Retail Drink License Active 2024-09-17 2016-11-01 - 2025-10-31 5000 Preston Hwy, Louisville, Jefferson, KY 40213
Department of Alcoholic Beverage Control 056-RS-4594 Special Sunday Retail Drink License Active 2024-09-17 2016-11-01 - 2025-10-31 5000 Preston Hwy, Louisville, Jefferson, KY 40213

Assumed Names

Name Status Expiration Date
THE GODFATHER BOURBON & BURLESQUE Active 2026-05-17
THE GODFATHER NIGHTCLUB Inactive 2021-06-16

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-03-20
Annual Report 2022-03-16
Certificate of Assumed Name 2021-05-17
Annual Report 2021-03-04
Annual Report 2020-02-19
Annual Report 2019-06-09
Annual Report 2018-03-31
Annual Report 2017-06-12
Certificate of Assumed Name 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4857918403 2021-02-07 0457 PPP 5000 Preston Hwy, Louisville, KY, 40213-2214
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-2214
Project Congressional District KY-03
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16466.06
Forgiveness Paid Date 2021-07-13

Sources: Kentucky Secretary of State