Search icon

Say Cheese Inc.

Branch

Company Details

Name: Say Cheese Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2023 (2 years ago)
Organization Date: 01 Aug 1993 (32 years ago)
Authority Date: 12 Apr 2023 (2 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Branch of: Say Cheese Inc., ALABAMA (Company Number 000-157-372)
Organization Number: 1274390
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2297 Lexington Rd Ste 102, Louisville, KY 40206
Place of Formation: ALABAMA

Officer

Name Role
Charles Rivers Officer
Melanie Langford Officer

Registered Agent

Name Role
Bob Patterson Registered Agent

Authorized Rep

Name Role
Bob Patterson Authorized Rep

President

Name Role
Melanie Langford President

Filings

Name File Date
Annual Report 2024-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3537847101 2020-04-11 0457 PPP 2297 LEXINGTON RD Suite 102, LOUISVILLE, KY, 40206-2818
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) 659300
Loan Approval Amount (current) 659300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-2818
Project Congressional District KY-03
Number of Employees 130
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 662659.72
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State