Search icon

City Coffee, Inc.

Company Details

Name: City Coffee, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2019 (6 years ago)
Organization Date: 26 Feb 2019 (6 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Organization Number: 1049755
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 5803 Limestone Ct, Cold Spring, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Christine Fennell Smalley Director

Registered Agent

Name Role
Christine Smalley Registered Agent

President

Name Role
Christine Fennell Smalley President

Vice President

Name Role
Charles Justin Smalley 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-DSWS-206564 Distilled Spirits and Wine Storage License Active 2024-12-04 2024-12-04 - 2025-11-30 18 N FORT THOMAS AVE UNIT 102A, FORT THOMAS, Campbell, KY 41075
Department of Alcoholic Beverage Control 019-NQ2-191225 NQ2 Retail Drink License Active 2024-11-06 2022-06-29 - 2025-11-30 1 Highland Ave., Suite A., Fort Thomas, Campbell, KY 41075
Department of Alcoholic Beverage Control 019-SP-194720 Sampling License Active 2024-11-06 2023-01-23 - 2025-11-30 1 Highland Ave., Suite A., Fort Thomas, Campbell, KY 41075
Department of Alcoholic Beverage Control 019-RS-191226 Special Sunday Retail Drink License Active 2024-11-06 2022-06-29 - 2025-11-30 1 Highland Ave., Suite A., Fort Thomas, Campbell, KY 41075
Department of Alcoholic Beverage Control 019-LNQP-198000 Limited Non Quota Package License Active 2024-11-06 2023-07-17 - 2025-11-30 1 Highland Ave., Suite A., Fort Thomas, Campbell, KY 41075
Department of Alcoholic Beverage Control 019-LP-204120 Quota Retail Package License Active 2024-11-06 2024-06-28 - 2025-11-30 1 Highland Ave., Suite A., Fort Thomas, Campbell, KY 41075

Assumed Names

Name Status Expiration Date
Sound Journals Active 2029-11-13
Fort Thomas Connect Active 2026-10-29
Fort Thomas Citadel Active 2026-10-29
Highland Heights Coffee Inactive 2024-05-02
Cold Spring Coffee Inactive 2024-05-02
Fort Thomas Coffee Inactive 2024-05-02

Filings

Name File Date
Registered Agent name/address change 2025-03-07
Annual Report 2025-03-07
Certificate of Assumed Name 2024-11-13
Annual Report 2024-03-28
Annual Report 2023-04-11
Registered Agent name/address change 2022-03-21
Annual Report 2022-03-08
Certificate of Assumed Name 2021-10-29
Certificate of Assumed Name 2021-10-29
Annual Report 2021-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8508657107 2020-04-15 0457 PPP 5803 LIMESTONE CT, NEWPORT, KY, 41076-7118
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18125
Loan Approval Amount (current) 16737
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 N
Business Age Description New Business or 2 years or less
Project Address NEWPORT, CAMPBELL, KY, 41076-7118
Project Congressional District KY-04
Number of Employees 10
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16825.96
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State