Search icon

BUYTHEBARREL, LLC

Company Details

Name: BUYTHEBARREL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2011 (14 years ago)
Organization Date: 21 Jan 2011 (14 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0780254
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 574 N. LIMESTONE ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Member

Name Role
Sean Patrick O'Hearn Taylor Member
William Jennings Hinkle Member
Thomas Spears Hinkle Jr. Member

Organizer

Name Role
William J Hinkle Organizer

Registered Agent

Name Role
WILLIAM J HINKLE 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-NQ4-2298 NQ4 Retail Malt Beverage Drink License Active 2024-11-19 2013-06-25 - 2025-11-30 574 N Limestone, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LD-1807 Quota Retail Drink License Active 2024-11-19 2012-11-01 - 2025-11-30 574 N Limestone, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-2174 Special Sunday Retail Drink License Active 2024-11-19 2012-11-01 - 2025-11-30 574 N Limestone, Lexington, Fayette, KY 40508

Assumed Names

Name Status Expiration Date
ARCADIUM Inactive 2022-10-04

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-05-31
Annual Report 2022-03-08
Annual Report 2021-02-12
Annual Report 2020-02-18
Annual Report 2019-04-25
Annual Report 2018-04-19
Name Renewal 2017-05-10
Annual Report 2017-05-05
Annual Report 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3634938309 2021-01-22 0457 PPS 574 N Limestone, Lexington, KY, 40508-1677
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-1677
Project Congressional District KY-06
Number of Employees 6
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38619.88
Forgiveness Paid Date 2021-08-24
4656297001 2020-04-04 0457 PPP 574 N LIMESTONE, LEXINGTON, KY, 40508-1677
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1677
Project Congressional District KY-06
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28414.01
Forgiveness Paid Date 2021-01-19

Sources: Kentucky Secretary of State