Search icon

STONE HAMMER PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STONE HAMMER PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2011 (14 years ago)
Organization Date: 15 Mar 2011 (14 years ago)
Last Annual Report: 25 May 2024 (a year ago)
Managed By: Members
Organization Number: 0786921
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 115-117 S PUBLIC SQUARE, GREENSBURG, KY 42743
Place of Formation: KENTUCKY

Member

Name Role
William M Landrum Member
Justine M Landrum Member

Organizer

Name Role
WILLIAM M. LANDRUM III Organizer

Registered Agent

Name Role
WILLIAM M. LANDRUM III 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 044-NQ4-179884 NQ4 Retail Malt Beverage Drink License Active 2025-01-10 2021-03-18 - 2026-01-31 115 S Public Square, Greensburg, Green, KY 42743
Department of Alcoholic Beverage Control 044-LD-179883 Quota Retail Drink License Active 2025-01-10 2021-03-18 - 2026-01-31 115 S Public Square, Greensburg, Green, KY 42743
Department of Alcoholic Beverage Control 044-RS-179887 Special Sunday Retail Drink License Active 2025-01-10 2021-03-18 - 2026-01-31 115 S Public Square, Greensburg, Green, KY 42743
Department of Alcoholic Beverage Control 044-SB-179886 Supplemental Bar License Active 2025-01-10 2021-03-18 - 2026-01-31 115 S Public Square, Greensburg, Green, KY 42743
Department of Alcoholic Beverage Control 044-NQ-179885 NQ Retail Malt Beverage Package License Active 2025-01-10 2021-03-18 - 2026-01-31 115 S Public Square, Greensburg, Green, KY 42743

Assumed Names

Name Status Expiration Date
TAVERN ON THE SQUARE Active 2026-02-19
LONGHUNTER'S COFFEE AND TEA COMPANY Active 2026-02-19

Filings

Name File Date
Annual Report 2024-05-25
Annual Report 2023-03-30
Annual Report 2022-04-16
Annual Report 2021-05-16
Certificate of Assumed Name 2021-02-19

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
42889.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-28
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:
21420.00
Total Face Value Of Loan:
21420.00
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:
15250.00
Total Face Value Of Loan:
15250.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21420
Current Approval Amount:
21420
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
21512.82
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15250
Current Approval Amount:
15250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
15329.64

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State