Search icon

4 FLIGHTS LLC

Company Details

Name: 4 FLIGHTS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2008 (17 years ago)
Organization Date: 06 Feb 2008 (17 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0684875
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9411 NORTON COMMONS BLVD, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Member

Name Role
Alex Michael Tinker Member
Christopher Neil Morgan Member
James Frazier Member
Steven Heilman Member
Thomas J Floyd Member
Michael T Chinigo Member
Doug Winkelhake Member

Registered Agent

Name Role
ALEX TINKER Registered Agent

Organizer

Name Role
ALEX M. TINKER Organizer
MEGHAN TINKER 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-TL-208814 Special Temporary License Active 2025-04-25 2025-05-16 - 2025-05-19 6324 River Beauty Loop, Prospect, Jefferson, KY 40059
Department of Alcoholic Beverage Control 056-NQ4-2794 NQ4 Retail Malt Beverage Drink License Active 2024-10-28 2013-10-11 - 2025-10-31 9411 Norton Commons Blvd, Prospect, Jefferson, KY 40059
Department of Alcoholic Beverage Control 056-LD-2328 Quota Retail Drink License Active 2024-10-28 2013-10-11 - 2025-10-31 9411 Norton Commons Blvd, Prospect, Jefferson, KY 40059
Department of Alcoholic Beverage Control 056-RS-3391 Special Sunday Retail Drink License Active 2024-10-28 2013-10-11 - 2025-10-31 9411 Norton Commons Blvd, Prospect, Jefferson, KY 40059
Department of Alcoholic Beverage Control 056-LP-2073 Quota Retail Package License Active 2024-10-28 2013-10-11 - 2025-10-31 9411 Norton Commons Blvd, Prospect, Jefferson, KY 40059

Assumed Names

Name Status Expiration Date
COMMONWEALTH TAP Inactive 2023-08-15

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-03-16
Annual Report Amendment 2022-06-22
Annual Report 2022-06-03
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
58714.21
Total Face Value Of Loan:
58714.21
Date:
2020-04-09
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:
38100.00
Total Face Value Of Loan:
38100.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58714.21
Current Approval Amount:
58714.21
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58942.54
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38100
Current Approval Amount:
38100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38333.89

Sources: Kentucky Secretary of State