Search icon

JANE BARLEYCORN, LLC

Company Details

Name: JANE BARLEYCORN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2010 (15 years ago)
Organization Date: 16 Mar 2010 (15 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0758853
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 5035 LANCASTER ROAD, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARY ROBIN SPOONAMORE Registered Agent

Member

Name Role
MARY ROBIN SPOONAMORE Member

Organizer

Name Role
MARY ROBIN SPOONAMORE 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 011-NQ4-193775 NQ4 Retail Malt Beverage Drink License Active 2024-04-03 2022-11-23 - 2026-04-30 158 N 3rd St, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-LD-193776 Quota Retail Drink License Active 2024-04-03 2022-11-23 - 2026-04-30 158 N 3rd St, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-LP-193777 Quota Retail Package License Active 2024-04-03 2022-11-23 - 2026-04-30 158 N 3rd St, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-NQ-193774 NQ Retail Malt Beverage Package License Active 2024-04-03 2022-11-23 - 2026-04-30 158 N 3rd St, Danville, Boyle, KY 40422

Assumed Names

Name Status Expiration Date
WINE SELLER Active 2027-09-06
V-THE MARKET Inactive 2015-03-30

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-07
Annual Report 2023-04-03
Certificate of Assumed Name 2022-09-06
Principal Office Address Change 2022-03-21
Annual Report 2022-03-21
Registered Agent name/address change 2022-03-21
Annual Report 2021-02-10
Annual Report 2020-03-16
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1359508500 2021-02-18 0457 PPS 130 S 4th St, Danville, KY, 40422-1826
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11448
Loan Approval Amount (current) 11448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-1826
Project Congressional District KY-01
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11562.68
Forgiveness Paid Date 2022-02-23
9779947303 2020-05-02 0457 PPP 130 S. Fourth Street, DANVILLE, KY, 40422
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10093.64
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State