Search icon

KEYSTONE LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEYSTONE LIQUORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2006 (19 years ago)
Organization Date: 11 Jan 2006 (19 years ago)
Last Annual Report: 10 Apr 2025 (2 months ago)
Organization Number: 0629473
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 601 LAKESIDE DRIVE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
J. SIDNEY HAGAN President

Secretary

Name Role
BRENDA H HAGAN Secretary

Treasurer

Name Role
BRENDA H HAGAN Treasurer

Director

Name Role
J SIDNEY HAGAN Director
BRENDA H HAGAN Director
GEORGE H HAGAN Director

Incorporator

Name Role
J. SIDNEY HAGAN Incorporator
BRENDA H. HAGAN Incorporator

Registered Agent

Name Role
J. SIDNEY HAGAN Registered Agent

Vice President

Name Role
George H HAGAN Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 090-SP-1083 Sampling License Active 2025-04-23 2013-06-25 - 2026-04-30 130 Keystone Ave, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-LP-377 Quota Retail Package License Active 2025-04-23 2006-09-04 - 2026-04-30 130 Keystone Ave, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-NQ-2061 NQ Retail Malt Beverage Package License Active 2025-04-23 2013-06-25 - 2026-04-30 130 Keystone Ave, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-SP-1083 Sampling License Active 2024-04-02 2013-06-25 - 2026-04-30 130 Keystone Ave, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-LP-377 Quota Retail Package License Active 2024-04-02 2006-09-04 - 2026-04-30 130 Keystone Ave, Bardstown, Nelson, KY 40004

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-03-28
Annual Report 2023-03-16
Annual Report 2022-02-17
Annual Report 2021-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
32250.00
Total Face Value Of Loan:
32250.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32250
Current Approval Amount:
32250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32454.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State