Search icon

Bourbon Country Guide, LLC

Company Details

Name: Bourbon Country Guide, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Apr 2012 (13 years ago)
Organization Date: 16 Apr 2012 (13 years ago)
Last Annual Report: 26 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0826918
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 117 Cheapside, Unit 201, Lexington, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
Robert Eidson Organizer

Registered Agent

Name Role
Seth Thompson Registered Agent

Member

Name Role
SETH THOMPSON Member
JUSTIN THOMPSON Member
ROBERT EIDSON Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-26
Annual Report 2021-07-07
Sixty Day Notice Return 2020-08-24
Annual Report 2020-08-04
Annual Report 2019-05-16
Annual Report 2018-06-29
Annual Report 2017-03-30
Annual Report 2016-04-19
Annual Report 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9207667209 2020-04-28 0457 PPP 2965 HEMINGWAY LN, LEXINGTON, KY, 40513-1856
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1856
Project Congressional District KY-06
Number of Employees 1
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13623.75
Forgiveness Paid Date 2021-04-05
7382158301 2021-01-28 0457 PPS 117 Cheapside Unit 201, Lexington, KY, 40507-1377
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12557.47
Loan Approval Amount (current) 12557.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1377
Project Congressional District KY-06
Number of Employees 3
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12674.67
Forgiveness Paid Date 2022-01-04

Sources: Kentucky Secretary of State