Search icon

Stillworks, LLC

Company Details

Name: Stillworks, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2013 (12 years ago)
Organization Date: 11 Sep 2013 (12 years ago)
Last Annual Report: 22 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0866804
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2815 Witty Lane, Hopkinsville, KY 42240
Place of Formation: KENTUCKY

Registered Agent

Name Role
Peggy Jo Hays Registered Agent

Member

Name Role
Arlon Casey Jones Member
Peggy Jo Hays Member
Cody James Turner Member

Organizer

Name Role
Peggy Jo Hays 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 024-DTB-16 Distiller's License - Class B Active 2025-01-30 2014-10-14 - 2026-01-31 2813 Witty Ln, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-NQ2-3401 NQ2 Retail Drink License Active 2025-01-30 2017-06-29 - 2026-01-31 2813 Witty Ln, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-RTB-195748 Rectifier's License - Class B Active 2025-01-30 2023-03-17 - 2026-01-31 2813 Witty Ln, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-SP-1460 Sampling License Active 2025-01-30 2014-10-14 - 2026-01-31 2813 Witty Ln, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-RS-185422 Special Sunday Retail Drink License Active 2025-01-30 2021-08-03 - 2026-01-31 2813 Witty Ln, Hopkinsville, Christian, KY 42240

Assumed Names

Name Status Expiration Date
CASEY JONES DISTILLERY Inactive 2024-08-06

Filings

Name File Date
Annual Report 2025-02-22
Annual Report 2024-03-18
Annual Report Amendment 2023-03-29
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-15
Name Renewal 2019-02-14
Annual Report 2019-02-13
Annual Report 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6230447403 2020-05-14 0457 PPP 2815 WITTY LANE, HOPKINSVILLE, KY, 42240-8162
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44530
Loan Approval Amount (current) 44530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-8162
Project Congressional District KY-01
Number of Employees 24
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44800.94
Forgiveness Paid Date 2021-02-16

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000007609 Standard Goods and Services - - 960
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (435) GERMICIDES, CLEANERS, AND RELATED SANITATION PRODUCTS FOR HE
Authorization Small Purchase-Goods and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-27 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Misc Commodities & Other Exp Promotional Entertainment Exp 1686.36
Executive 2023-08-11 2024 Cabinet for Economic Development Econ Dev - Office Of The Secretary Misc Commodities & Other Exp Promotional Entertainment Exp 1636.36

Sources: Kentucky Secretary of State