Search icon

EVANS ORCHARD AND CIDER MILL, LLC

Company Details

Name: EVANS ORCHARD AND CIDER MILL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 19 Jul 2001 (24 years ago)
Organization Date: 19 Jul 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0519582
Industry: Agricultural Production - Crops
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 198 STONE RD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVAN EVANS Registered Agent

Manager

Name Role
Kevan Evans Manager
Sue Evans Manager
Jennifer Evans Manager

Organizer

Name Role
KEVAN EVANS 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 105-NQ4-195294 NQ4 Retail Malt Beverage Drink License Active 2024-06-14 2023-02-23 - 2025-06-30 198 Stone Rd, Suite 1, Georgetown, Scott, KY 40324
Department of Alcoholic Beverage Control 105-LD-195295 Quota Retail Drink License Active 2024-06-14 2023-02-23 - 2025-06-30 198 Stone Rd, Suite 1, Georgetown, Scott, KY 40324
Department of Alcoholic Beverage Control 105-RS-195296 Special Sunday Retail Drink License Active 2024-06-14 2023-02-23 - 2025-06-30 198 Stone Rd, Suite 1, Georgetown, Scott, KY 40324
Department of Alcoholic Beverage Control 105-SB-195293 Supplemental Bar License Active 2024-06-14 2023-02-23 - 2025-06-30 198 Stone Rd, Suite 1, Georgetown, Scott, KY 40324

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-04-02
Principal Office Address Change 2023-05-03
Annual Report 2023-05-03
Annual Report 2022-03-16
Annual Report 2021-05-19
Annual Report 2020-06-26
Annual Report 2019-04-19
Annual Report 2018-04-20
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3123388700 2021-03-30 0457 PPS 180 Stone Rd, Georgetown, KY, 40324-9637
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53365
Loan Approval Amount (current) 53365
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-9637
Project Congressional District KY-06
Number of Employees 9
NAICS code 111219
Borrower Race Unanswered
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 Female Owned
Veteran Unanswered
Forgiveness Amount 53802.3
Forgiveness Paid Date 2022-01-26
7114307001 2020-04-07 0457 PPP 198 STONE RD, GEORGETOWN, KY, 40324-9637
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53200
Loan Approval Amount (current) 53200
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-9637
Project Congressional District KY-06
Number of Employees 12
NAICS code 111331
Borrower Race Unanswered
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 53879.78
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State