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 (23 years ago)
Organization Date: 31 Oct 2001 (23 years ago)
Last Annual Report: 12 Feb 2025 (2 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
BOURBONS BISTRO Inactive 2017-12-03
BOURBONS SOCIETY Inactive 2010-02-01
PUTT PUB Inactive 2009-12-28
BRENNANS Inactive 2009-12-28
BOURBONS STEAKHOUSE Inactive 2006-10-31

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
Principal Office Address Change 2023-03-12
Certificate of Assumed Name 2022-04-10
Annual Report 2022-03-05
Annual Report 2021-04-12
Annual Report 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1864898306 2021-01-20 0457 PPS 2255 Frankfort Ave, Louisville, KY, 40206-2407
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123074
Loan Approval Amount (current) 123074.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-2407
Project Congressional District KY-03
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 123580.53
Forgiveness Paid Date 2021-06-23
4532687009 2020-04-03 0457 PPP 2255 Frankfort Avenue, LOUISVILLE, KY, 40206-2407
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 76000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-2407
Project Congressional District KY-03
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76593.22
Forgiveness Paid Date 2021-01-20

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