Search icon

TOBACCO ALLEY OF HENDERSON, LLC

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 (2 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
Department of Alcoholic Beverage Control 051-LP-157232 Quota Retail Package License Active 2024-08-01 2020-02-01 - 2025-08-31 1209 S Green St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-NQ-157224 NQ Retail Malt Beverage 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-NQ-157230 NQ Retail Malt Beverage 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-NQ-157301 NQ Retail Malt Beverage Package License Active 2024-08-01 2020-02-01 - 2025-08-31 425 C&D S Green St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-NQ-157231 NQ Retail Malt Beverage Package License Active 2024-08-01 2020-02-01 - 2025-08-31 1209 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
Annual Report 2020-03-11
Annual Report 2019-04-30
Annual Report 2018-04-12
Annual Report 2017-04-12
Annual Report 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1470457108 2020-04-10 0457 PPP 302 HWY 2084, HENDERSON, KY, 42420-8322
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80200
Loan Approval Amount (current) 80200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-8322
Project Congressional District KY-01
Number of Employees 31
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80843.83
Forgiveness Paid Date 2021-02-01

Sources: Kentucky Secretary of State