Search icon

Wines Vines & Corks LLC

Company Details

Name: Wines Vines & Corks LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 2009 (16 years ago)
Organization Date: 04 May 2009 (16 years ago)
Last Annual Report: 16 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0729096
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 4101 Heraldry Ct., Lexington, KY 40513
Place of Formation: KENTUCKY

Organizer

Name Role
James H Taylor Organizer

Registered Agent

Name Role
James H Taylor Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-SP-1764 Sampling License Active 2024-11-24 2017-07-03 - 2025-11-30 4000 Terminal Dr, Ste 205, Lexington, Fayette, KY 40510
Department of Alcoholic Beverage Control 034-LP-2382 Quota Retail Package License Active 2024-11-24 2017-07-03 - 2025-11-30 4000 Terminal Dr, Ste 205, Lexington, Fayette, KY 40510
Department of Alcoholic Beverage Control 034-NQ-6339 NQ Retail Malt Beverage Package License Active 2024-11-24 2017-07-03 - 2025-11-30 4000 Terminal Dr, Ste 205, Lexington, Fayette, KY 40510

Assumed Names

Name Status Expiration Date
CORK & BARREL Inactive 2024-07-29
WINESTYLES Inactive 2019-05-19
WINESTYLES OF LEXINGTON Inactive 2019-05-19
WINESTYLES-FRENCH QUARTER SQUARE Inactive 2014-05-19

Filings

Name File Date
Annual Report 2024-06-16
Annual Report 2023-06-11
Annual Report 2022-06-26
Annual Report 2021-03-30
Annual Report 2020-06-01
Annual Report 2019-06-25
Name Renewal 2019-06-11
Annual Report 2018-04-24
Annual Report 2017-05-15
Annual Report 2016-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7637727204 2020-04-28 0457 PPP 2263 NICHOLASVILLE RD, LEXINGTON, KY, 40503-2417
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2417
Project Congressional District KY-06
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18763.78
Forgiveness Paid Date 2021-03-18
1553398704 2021-03-27 0457 PPS 2263 Nicholasville Rd, Lexington, KY, 40503-2441
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27492.5
Loan Approval Amount (current) 27492.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2441
Project Congressional District KY-06
Number of Employees 9
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27721.6
Forgiveness Paid Date 2022-01-28

Sources: Kentucky Secretary of State