Search icon

JACKSON'S WINE AND SPIRITS, LLC

Company Details

Name: JACKSON'S WINE AND SPIRITS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1999 (25 years ago)
Organization Date: 10 Dec 1999 (25 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Managed By: Members
Organization Number: 0484793
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1406 N. LIMESTONE, LEXINGTON, KY 40505-3261
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES H. FRAZIER, III Organizer

Registered Agent

Name Role
JOHN B. LEDFORD, II Registered Agent

Member

Name Role
John B. Ledford, II Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-SP-207534 Sampling License Active 2025-02-06 2025-02-06 - 2025-11-30 1406 N Limestone, Lexington, Fayette, KY 40505
Department of Alcoholic Beverage Control 034-SP-207533 Sampling License Active 2025-02-06 2025-02-06 - 2025-11-30 1406 N Limestone, Lexington, Fayette, KY 40505
Department of Alcoholic Beverage Control 034-LP-1396 Quota Retail Package License Active 2024-10-16 2000-01-11 - 2025-11-30 1406 N Limestone, Lexington, Fayette, KY 40505
Department of Alcoholic Beverage Control 034-NQ-1040 NQ Retail Malt Beverage Package License Active 2024-10-16 2013-06-25 - 2025-11-30 1406 N Limestone, Lexington, Fayette, KY 40505

Assumed Names

Name Status Expiration Date
JACKSON WINE & SPIRITS Active 2029-07-24

Filings

Name File Date
Certificate of Assumed Name 2024-07-24
Annual Report 2024-05-06
Registered Agent name/address change 2024-05-06
Annual Report 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-08-10
Annual Report 2019-06-27
Registered Agent name/address change 2018-06-05
Annual Report 2018-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8339897009 2020-04-08 0457 PPP 1406 N LIMESTONE, LEXINGTON, KY, 40505-3261
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3261
Project Congressional District KY-06
Number of Employees 4
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22853.62
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State