Search icon

GATEWAY ONE STOP, LLC

Headquarter

Company Details

Name: GATEWAY ONE STOP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Feb 2000 (25 years ago)
Organization Date: 14 Feb 2000 (25 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0489381
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 42459
City: Sturgis
Primary County: Union County
Principal Office: 10300 ST. RT. 56 W, STURGIS, KY 42459
Place of Formation: KENTUCKY

Manager

Name Role
Joe Greenwell Manager

Registered Agent

Name Role
JOSEPH M. GREENWELL Registered Agent

Organizer

Name Role
JOSEPH M. GREENWELL Organizer

Links between entities

Type:
Headquarter of
Company Number:
LLC_04778383
State:
ILLINOIS

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 113-NQ-157236 NQ Retail Malt Beverage Package License Active 2025-01-29 2020-02-01 - 2026-01-31 10355 State Route 56 W, Sturgis, Union, KY 42459

Assumed Names

Name Status Expiration Date
SMOKIN' JOE'S Inactive 2025-02-23

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-05-09
Annual Report 2022-03-07
Annual Report 2021-06-22
Annual Report 2020-05-07

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:
100450.00
Total Face Value Of Loan:
100450.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100450
Current Approval Amount:
100450
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101022.01

Sources: Kentucky Secretary of State