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 (10 months 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-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
Department of Alcoholic Beverage Control 056-NQ-3870 NQ Retail Malt Beverage 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
Annual Report 2020-06-02
Annual Report 2019-06-20
Annual Report 2018-04-23
Name Renewal 2018-03-26
Annual Report 2017-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9063147010 2020-04-09 0457 PPP 941 Norton Commons Blvd, PROSPECT, KY, 40059-9646
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38100
Loan Approval Amount (current) 38100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-9646
Project Congressional District KY-03
Number of Employees 5
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38333.89
Forgiveness Paid Date 2020-11-17
7718758309 2021-01-28 0457 PPS 9411 Norton Commons Blvd, Prospect, KY, 40059-7525
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58714.21
Loan Approval Amount (current) 58714.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, JEFFERSON, KY, 40059-7525
Project Congressional District KY-03
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58942.54
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State