Search icon

LIQUOR WORLD, LLC

Company Details

Name: LIQUOR WORLD, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2000 (25 years ago)
Organization Date: 18 Feb 2000 (25 years ago)
Last Annual Report: 13 May 2021 (4 years ago)
Managed By: Members
Organization Number: 0489647
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 239 EASTERN BY-PASS, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
WESLEY MORGAN Registered Agent

Member

Name Role
C. Wesley Morgan Member

Organizer

Name Role
WESLEY MORGAN Organizer

Filings

Name File Date
Dissolution 2022-03-28
Annual Report 2021-05-13
Annual Report 2020-06-15
Annual Report 2019-06-03
Annual Report 2018-04-26
Annual Report 2017-05-29
Annual Report 2016-08-01
Annual Report 2015-07-14
Annual Report 2014-06-18
Annual Report 2013-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6776397000 2020-04-07 0457 PPP 239 EASTERN BYP, RICHMOND, KY, 40475-2355
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31279.9
Loan Approval Amount (current) 31279.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27888
Servicing Lender Name The Salyersville National Bank
Servicing Lender Address 43 E Maple St, SALYERSVILLE, KY, 41465
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-2355
Project Congressional District KY-06
Number of Employees 10
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27888
Originating Lender Name The Salyersville National Bank
Originating Lender Address SALYERSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31509.53
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State