Name: | ROCKY TOP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 1994 (31 years ago) |
Organization Date: | 13 Oct 1994 (31 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0337097 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 79 E. OLD LEXINGTON RD, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Candy Gibson | Vice President |
Name | Role |
---|---|
David Gibson | Director |
Candy L Gibson | Director |
Name | Role |
---|---|
CANDY GIBSON | Registered Agent |
Name | Role |
---|---|
CANDANCE LEE GIBSON | Incorporator |
DAVID WAYNE GIBSON | Incorporator |
ALICE GRAHAM | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 040-LP-202033 | Quota Retail Package License | Active | 2024-04-10 | 2024-02-29 | - | 2025-04-30 | 79 Old Lexington Rd E Unit B, Lancaster, Garrard, KY 40444 |
Department of Alcoholic Beverage Control | 040-NQ-202031 | NQ Retail Malt Beverage Package License | Active | 2024-04-10 | 2024-02-29 | - | 2025-04-30 | 79 Old Lexington Rd E Unit A, Lancaster, Garrard, KY 40444 |
Department of Alcoholic Beverage Control | 040-NQ-202032 | NQ Retail Malt Beverage Package License | Active | 2024-04-10 | 2024-02-29 | - | 2025-04-30 | 79 Old Lexington Rd E Unit B, Lancaster, Garrard, KY 40444 |
Name | Status | Expiration Date |
---|---|---|
Rocky Top Spirits | Active | 2029-01-25 |
Rocky Top Shell | Active | 2029-01-25 |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Certificate of Assumed Name | 2024-01-25 |
Certificate of Assumed Name | 2024-01-25 |
Annual Report | 2023-03-18 |
Annual Report | 2022-04-05 |
Annual Report | 2021-05-13 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-10 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2870607207 | 2020-04-16 | 0457 | PPP | 79 E OLD LEXINGTON RD, LANCASTER, KY, 40444-7723 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State