Search icon

SINGLE BARREL ENTERPRISES, LLC

Company Details

Name: SINGLE BARREL ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2001 (24 years ago)
Organization Date: 31 Oct 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0524817
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2255 Frankfort Avenue, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Member

Name Role
Brauner Revocable Trust Member
Denise Olding Member

Registered Agent

Name Role
JOHN L. ACKMAN, JR. Registered Agent

Organizer

Name Role
JOHN H HARRALSON III 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 056-NQ2-1026 NQ2 Retail Drink License Active 2024-10-16 2013-06-25 - 2025-10-31 2255 Frankfort Ave, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-RS-2356 Special Sunday Retail Drink License Active 2024-10-16 2013-06-25 - 2025-10-31 2255 Frankfort Ave, Louisville, Jefferson, KY 40206

Assumed Names

Name Status Expiration Date
THE URBAN BOURBON TRAIL FESTIVAL Active 2027-04-10
BOURBON BISTRO Inactive 2023-02-06
THE BOURBON SOCIETY Inactive 2020-02-01
THE DISTILLERY RESTAURANT AND BAR Inactive 2019-06-16
BOURBON COUNTRY LIVING MAGAZINE Inactive 2018-04-24

Filings

Name File Date
Annual Report 2025-02-12
Certificate of Assumed Name 2024-08-18
Annual Report 2024-02-28
Annual Report Amendment 2023-11-17
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
217043.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
123074.00
Total Face Value Of Loan:
123074.56
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
75000.00
Total Face Value Of Loan:
76000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123074
Current Approval Amount:
123074.56
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123580.53
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
76000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76593.22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 73.73

Sources: Kentucky Secretary of State