Search icon

Silent W, LLC

Company Details

Name: Silent W, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2009 (16 years ago)
Organization Date: 16 Apr 2009 (16 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0727937
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 116 S 10th St, Louisville, KY 40202
Place of Formation: KENTUCKY

Organizer

Name Role
Barry Wooley Organizer

Registered Agent

Name Role
BARRY WOOLEY Registered Agent

Member

Name Role
Barry Wooley Member

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-NQ4-187032 NQ4 Retail Malt Beverage Drink License Active 2024-10-30 2021-11-12 - 2025-10-31 120 A South 10th St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LD-187031 Quota Retail Drink License Active 2024-10-30 2021-11-12 - 2025-10-31 120 A South 10th St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-187030 Special Sunday Retail Drink License Active 2024-10-30 2021-11-12 - 2025-10-31 120 A South 10th St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-SB-195466 Supplemental Bar License Active 2024-10-30 2023-03-02 - 2025-10-31 120 A South 10th St, Louisville, Jefferson, KY 40202

Assumed Names

Name Status Expiration Date
BW GROUP DESIGN & DEVELOPMENT Inactive 2024-07-22
BW GLOBAL DESIGN & DEVELOPMENT Inactive 2024-05-28
Barry Wooley Designs Inactive 2023-03-12
BARRY WOOLEY DESIGNS Inactive 2014-05-07

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-05-20
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
71596.35
Total Face Value Of Loan:
71596.35
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1445900.00
Date:
2020-04-14
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:
59000.00
Total Face Value Of Loan:
59000.00
Date:
2020-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2000.00
Total Face Value Of Loan:
498000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59000
Current Approval Amount:
59000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59523.73
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71596.35
Current Approval Amount:
71596.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72180.89

Sources: Kentucky Secretary of State