Name: | Novadell Steakhouse, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 2017 (8 years ago) |
Organization Date: | 08 Mar 2017 (8 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 0978799 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 500 NOVADELL WAY, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RANDY ARNOLD | Secretary |
Name | Role |
---|---|
Chris Johns | Registered Agent |
Name | Role |
---|---|
DAVID BARBEE | President |
Name | Role |
---|---|
David Barbee | Incorporator |
Name | Status | Expiration Date |
---|---|---|
DAVINCI AT NOVADELL | Inactive | 2023-10-23 |
Name | File Date |
---|---|
Dissolution | 2024-11-13 |
Annual Report | 2024-03-25 |
Annual Report | 2023-05-11 |
Annual Report | 2022-05-18 |
Annual Report | 2021-07-28 |
Annual Report | 2020-07-01 |
Annual Report | 2019-05-17 |
Principal Office Address Change | 2018-12-11 |
Certificate of Assumed Name | 2018-10-23 |
Annual Report Amendment | 2018-09-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3180728310 | 2021-01-21 | 0457 | PPS | 1100 New Industry Ln, Hopkinsville, KY, 42240-8610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7349657006 | 2020-04-07 | 0457 | PPP | 1100 New Industrial Ln., HOPKINSVILLE, KY, 42240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State