Search icon

EAST KENTUCKY LIQUOR SALES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EAST KENTUCKY LIQUOR SALES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2011 (14 years ago)
Organization Date: 27 Sep 2011 (14 years ago)
Last Annual Report: 25 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0801185
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 744 WINCHESTER AVE, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
MR. PAUL V. DANIELS SR. Registered Agent

Member

Name Role
Paul V Daniels Member
Brenda D Daniels Member

Organizer

Name Role
PAUL V. DANIELS SR. Organizer
BRENDA D. DANIELS 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 045-SP-1495 Sampling License Active 2024-08-14 2015-11-13 - 2025-08-31 1609 Diederich Blvd, Russell, Greenup, KY 41169
Department of Alcoholic Beverage Control 010-SP-1228 Sampling License Active 2024-08-14 2013-06-25 - 2025-08-31 744 Winchester Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 022-SP-1751 Sampling License Active 2024-08-14 2017-07-06 - 2025-08-31 126 Interstate Dr, Grayson, Carter, KY 41143
Department of Alcoholic Beverage Control 045-LP-2193 Quota Retail Package License Active 2024-08-14 2015-11-13 - 2025-08-31 1609 Diederich Blvd, Russell, Greenup, KY 41169
Department of Alcoholic Beverage Control 010-LP-1033 Quota Retail Package License Active 2024-08-14 2012-01-03 - 2025-08-31 744 Winchester Ave, Ashland, Boyd, KY 41101

Assumed Names

Name Status Expiration Date
ASHLAND BEVERAGE CENTRE Inactive 2017-01-23

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-18
Annual Report 2023-05-02
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07

USAspending Awards / Financial Assistance

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:
101730.00
Total Face Value Of Loan:
101730.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101730
Current Approval Amount:
101730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102300.82

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State