Search icon

FOREST EDGE WINERY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FOREST EDGE WINERY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 2010 (15 years ago)
Organization Date: 28 May 2010 (15 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0764065
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 1910 Clermont Road, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Member

Name Role
Brance D Gould Member
Traci D Gould Member

Organizer

Name Role
KARLA FIGUEROA Organizer

Registered Agent

Name Role
Associates in Accounting, CPA 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 015-NQ4-4698 NQ4 Retail Malt Beverage Drink License Active 2025-01-10 2019-10-18 - 2026-01-31 1910 Clermont Rd., Clermont, Bullitt, KY 40110
Department of Alcoholic Beverage Control 015-RS-4884 Special Sunday Retail Drink License Active 2025-01-10 2017-06-02 - 2026-01-31 1910 Clermont Rd., Clermont, Bullitt, KY 40110
Department of Alcoholic Beverage Control 015-SFW-146 Small Farm Winery License Active 2025-01-10 2016-10-04 - 2026-01-31 2461 Chapeze Ln Building 1, Shepherdsville, Bullitt, KY 40165
Department of Alcoholic Beverage Control 015-SFW-82 Small Farm Winery License Active 2025-01-10 2011-01-28 - 2026-01-31 1910 Clermont Rd., Clermont, Bullitt, KY 40110

Assumed Names

Name Status Expiration Date
FOREST EDGE WINERY Inactive 2021-12-21

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-07
Reinstatement 2023-12-28
Principal Office Address Change 2023-12-28
Registered Agent name/address change 2023-12-28

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-08-29
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:
150000.00
Date:
2020-04-07
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
40300.27
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45270

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 531-9612
Add Date:
2017-09-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State