Search icon

CAPITAL CELLARS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL CELLARS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2006 (19 years ago)
Organization Date: 12 Jul 2006 (19 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Organization Number: 0642734
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 114 LEE DRIVE, 114 LEE DRIVE, FRANKFORT, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RACHAEL E. PEAKE Registered Agent

Incorporator

Name Role
RACHAEL E. PEAKE Incorporator

President

Name Role
RACHAEL E PEAKE President

Secretary

Name Role
DANIEL R. PEAKE Secretary

Assumed Names

Name Status Expiration Date
CAPITAL CELLARS Inactive 2021-08-21

Filings

Name File Date
Dissolution 2023-01-04
Annual Report 2022-06-28
Annual Report 2021-04-06
Annual Report 2020-06-27
Annual Report 2019-06-17

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:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2013-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21179.51

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State