Search icon

Empyreal Artisan Ales LLC

Company Details

Name: Empyreal Artisan Ales LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2013 (12 years ago)
Organization Date: 04 Sep 2013 (12 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0866143
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 2372 Woodfield Circle, Lexington, KY 40515
Place of Formation: KENTUCKY

Member

Name Role
John R Bishop Member
Brandon N Floan Member
Andrew J Bishop Member

Organizer

Name Role
John R Bishop Organizer

Registered Agent

Name Role
Tamera Bishop 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-NQ4-3109 NQ4 Retail Malt Beverage Drink License Active 2024-11-14 2014-11-17 - 2025-11-30 1224 Manchester St Ste 120, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LD-2768 Quota Retail Drink License Active 2024-11-14 2019-04-13 - 2025-11-30 1224 Manchester St Ste 120, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-159557 Special Sunday Retail Drink License Active 2024-11-14 2020-01-14 - 2025-11-30 1224 Manchester St Ste 120, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-NQ-4596 NQ Retail Malt Beverage Package License Active 2024-11-14 2014-11-17 - 2025-11-30 1224 Manchester St Ste 120, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-MIC-69 Microbrewery License Active 2024-11-14 2014-11-17 - 2025-11-30 1224 Manchester St Ste 120, Lexington, Fayette, KY 40508

Assumed Names

Name Status Expiration Date
ETHEREAL BREWING Active 2029-03-12
AETHEREAL BREWING Inactive 2019-05-01

Filings

Name File Date
Annual Report Amendment 2025-03-10
Annual Report 2025-02-19
Registered Agent name/address change 2024-03-12
Name Renewal 2024-03-12
Annual Report 2024-03-12
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9483948300 2021-01-30 0457 PPS 2372 Woodfield Cir, Lexington, KY, 40515-1202
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136524
Loan Approval Amount (current) 136524
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-1202
Project Congressional District KY-06
Number of Employees 14
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 137769.02
Forgiveness Paid Date 2022-01-04
3558717303 2020-04-29 0457 PPP 1224 Manchester St, LEXINGTON, KY, 40515
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97515
Loan Approval Amount (current) 97515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-1000
Project Congressional District KY-06
Number of Employees 10
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98086.75
Forgiveness Paid Date 2021-02-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.00 $8,900 $7,000 0 2 2016-06-30 Final

Sources: Kentucky Secretary of State