Search icon

ARW, LLC

Company Details

Name: ARW, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1996 (29 years ago)
Organization Date: 11 Mar 1996 (29 years ago)
Last Annual Report: 01 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0413137
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 104 STONEWALL COURT, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
MONICA B. TANNER Registered Agent

Member

Name Role
MONICA BURNS TANNER Member

Organizer

Name Role
ALAN J. BURNS Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 011-NQ-3772 NQ Retail Malt Beverage Package License Active 2025-04-15 2013-06-25 - 2026-04-30 100 Shelby Junction Ln, Junction City, Boyle, KY 40440
Department of Alcoholic Beverage Control 011-NQ-3772 NQ Retail Malt Beverage Package License Active 2024-04-01 2013-06-25 - 2026-04-30 100 Shelby Junction Ln, Junction City, Boyle, KY 40440

Filings

Name File Date
Annual Report 2024-04-01
Annual Report 2023-03-15
Annual Report 2022-05-11
Annual Report 2021-02-19
Annual Report 2020-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
140800.00
Total Face Value Of Loan:
140800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140800
Current Approval Amount:
140800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
142395.73

Sources: Kentucky Secretary of State