Search icon

LANCASTER LIQUOR, INC.

Company Details

Name: LANCASTER LIQUOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2008 (16 years ago)
Organization Date: 28 Oct 2008 (16 years ago)
Last Annual Report: 07 Jun 2022 (3 years ago)
Organization Number: 0716448
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 200 PROGRESS DRIVE, SUITE 500, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRIAN COOPER Registered Agent

President

Name Role
Brian Cooper President

Incorporator

Name Role
BRIAN COOPER Incorporator

Filings

Name File Date
Dissolution 2022-12-30
Annual Report 2022-06-07
Annual Report 2021-06-17
Annual Report 2020-05-30
Annual Report 2019-06-20
Annual Report 2018-04-23
Annual Report 2017-05-18
Annual Report 2016-04-05
Annual Report 2015-04-24
Annual Report 2014-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9298087010 2020-04-09 0457 PPP 200 Progress Dr., RUSSELL SPRINGS, KY, 42642-4497
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
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 R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address RUSSELL SPRINGS, RUSSELL, KY, 42642-4497
Project Congressional District KY-01
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15452.16
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State