Search icon

Wines Vines & Corks LLC

Company claim

Is this your business?

Get access!

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 (a year 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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
27492.50
Total Face Value Of Loan:
27492.50
Date:
2020-04-28
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:
18600.00
Total Face Value Of Loan:
18600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,763.78
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $18,600
Jobs Reported:
9
Initial Approval Amount:
$27,492.5
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,492.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,721.6
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $27,489.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State