Search icon

Bottles & Cases, LLC

Company Details

Name: Bottles & Cases, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2010 (15 years ago)
Organization Date: 12 Apr 2010 (15 years ago)
Last Annual Report: 08 Mar 2021 (4 years ago)
Managed By: Managers
Organization Number: 0760737
Principal Office: 1952 Barnes Mill Rd, Richmond, KY 404758615
Place of Formation: KENTUCKY

Manager

Name Role
BRANDI BOWLES Manager

Organizer

Name Role
Daren E Brewer Organizer
brandi l bowles Organizer

Registered Agent

Name Role
BRANDI LYNN BOWLES Registered Agent

Filings

Name File Date
Dissolution 2021-11-21
Annual Report 2021-03-08
Annual Report 2020-03-08
Annual Report 2019-06-02
Annual Report 2018-04-08
Principal Office Address Change 2018-02-19
Registered Agent name/address change 2017-09-20
Annual Report 2017-06-07
Annual Report 2016-06-29
Principal Office Address Change 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1495637306 2020-04-28 0457 PPP 128 KEENELAND DR, RICHMOND, KY, 40475-3280
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2612
Loan Approval Amount (current) 2612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-3280
Project Congressional District KY-06
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26814
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address BEREA, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2633.26
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State