Search icon

TOBACCO ALLEY OF HENDERSON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TOBACCO ALLEY OF HENDERSON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2004 (20 years ago)
Organization Date: 13 Dec 2004 (20 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0601114
Industry: General Merchandise Stores
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 302 U S HIGHWAY 41 SOUTH, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
C. SCOTT WILLETT Registered Agent

Member

Name Role
CLIFFORD SCOTT WILLETT Member
KELLY GENE HAYDEN Member

Organizer

Name Role
DARIN L THOMPSON Organizer
KELLY HAYDEN Organizer
C SCOTT WILLETT 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 051-SP-157225 Sampling License Active 2024-08-01 2020-02-01 - 2025-08-31 2301 Us Highway 41 N, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-SP-157229 Sampling License Active 2024-08-01 2020-02-01 - 2025-08-31 5433 Us Highway 60 E, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-LP-157228 Quota Retail Package License Active 2024-08-01 2020-02-01 - 2025-08-31 5433 Us Highway 60 E, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-LP-157226 Quota Retail Package License Active 2024-08-01 2020-02-01 - 2025-08-31 2301 Us Highway 41 N, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-LP-157300 Quota Retail Package License Active 2024-08-01 2020-02-01 - 2025-08-31 425 C&D S Green St, Henderson, Henderson, KY 42420

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-04-25
Annual Report 2021-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
80200.00
Total Face Value Of Loan:
80200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80200
Current Approval Amount:
80200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80843.83

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State