Search icon

JBJ LIQUORS, INC.

Company Details

Name: JBJ LIQUORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1988 (37 years ago)
Organization Date: 08 Jun 1988 (37 years ago)
Last Annual Report: 09 Feb 2025 (4 months ago)
Organization Number: 0244764
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2228 TAYLORSVILLE RD., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
LEE A. VIFQUAIN Incorporator

Vice President

Name Role
Robert J Brockman Vice President

Director

Name Role
JAMES M. MORRIS Director
JULIE R. MORRIS Director
BARBARA L. MORRIS Director

Registered Agent

Name Role
JOHN E. MORRIS Registered Agent

President

Name Role
John E Morris President

Secretary

Name Role
Frank Morris Secretary

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-NQ4-3433 NQ4 Retail Malt Beverage Drink License Active 2024-10-01 2015-11-04 - 2025-10-31 2228 Taylorsville Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-CL-386 Caterer's License Active 2024-10-01 2015-05-05 - 2025-10-31 2228 Taylorsville Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-LP-585 Quota Retail Package License Active 2024-10-01 2015-05-05 - 2025-10-31 2228 Taylorsville Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-NQ-4929 NQ Retail Malt Beverage Package License Active 2024-10-01 2015-05-05 - 2025-10-31 2228 Taylorsville Rd, Louisville, Jefferson, KY 40205

Assumed Names

Name Status Expiration Date
MORRIS LIQUOR DELI & CATERING Active 2028-01-27

Filings

Name File Date
Annual Report 2025-02-09
Annual Report 2024-05-15
Annual Report 2023-01-27
Name Renewal 2023-01-27
Annual Report Amendment 2022-04-05

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72776.00
Total Face Value Of Loan:
72776.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79200.00
Total Face Value Of Loan:
79200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79200
Current Approval Amount:
79200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79805.39
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72776
Current Approval Amount:
72776
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73471.86

Sources: Kentucky Secretary of State