Search icon

ROCKY TOP, INC.

Company Details

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

Vice President

Name Role
Candy Gibson Vice President

Director

Name Role
David Gibson Director
Candy L Gibson Director

Registered Agent

Name Role
CANDY GIBSON Registered Agent

Incorporator

Name Role
CANDANCE LEE GIBSON Incorporator
DAVID WAYNE GIBSON Incorporator
ALICE GRAHAM Incorporator

Licenses

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

Assumed Names

Name Status Expiration Date
Rocky Top Spirits Active 2029-01-25
Rocky Top Shell Active 2029-01-25

Filings

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

Paycheck Protection Program

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
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69956
Loan Approval Amount (current) 69956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LANCASTER, GARRARD, KY, 40444-7723
Project Congressional District KY-06
Number of Employees 18
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70360.19
Forgiveness Paid Date 2020-11-17

Sources: Kentucky Secretary of State