Search icon

WILDCAT WINERY LLC

Company Details

Name: WILDCAT WINERY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2011 (13 years ago)
Organization Date: 02 Dec 2011 (13 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0806847
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1180 LANES MILL ROAD, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY

Manager

Name Role
DAVID M. SIVINSKI Manager
BRIAN D. SIVINSKI Manager

Organizer

Name Role
BRIAN D. SIVINSKI Organizer

Registered Agent

Name Role
BRIAN D. SIVINSKI 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 003-NQ4-2163 NQ4 Retail Malt Beverage Drink License Active 2024-05-17 2013-06-25 - 2025-06-30 1180 Lanes Mill Rd, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 003-LD-2809 Quota Retail Drink License Active 2024-05-17 2019-05-02 - 2025-06-30 1180 Lanes Mill Rd, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 003-SB-1831 Supplemental Bar License Active 2024-05-17 2019-05-02 - 2025-06-30 1180 Lanes Mill Rd, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 003-SFW-91 Small Farm Winery License Active 2024-05-17 2012-03-23 - 2025-06-30 1180 Lanes Mill Rd, Lawrenceburg, Anderson, KY 40342

Assumed Names

Name Status Expiration Date
LOVERS LEAP VINEYARDS AND WINERY Inactive 2017-02-07

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-07
Annual Report Amendment 2024-03-07
Annual Report 2023-03-24
Annual Report 2022-03-07
Annual Report 2021-02-16
Annual Report 2020-02-19
Annual Report 2019-04-24
Certificate of Assumed Name 2018-08-27
Annual Report 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3544677107 2020-04-11 0457 PPP 1180 LANES MILL RD, LAWRENCEBURG, KY, 40342-9594
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66200
Loan Approval Amount (current) 66200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAWRENCEBURG, ANDERSON, KY, 40342-9594
Project Congressional District KY-01
Number of Employees 7
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66535.53
Forgiveness Paid Date 2020-10-23
4277728300 2021-01-23 0457 PPS 1180 Lanes Mill Rd, Lawrenceburg, KY, 40342-9077
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrenceburg, ANDERSON, KY, 40342-9077
Project Congressional District KY-06
Number of Employees 7
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60927.83
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State