Search icon

Tap House 613, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Tap House 613, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2014 (12 years ago)
Organization Date: 14 Jan 2014 (12 years ago)
Last Annual Report: 18 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0876385
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 613 N. Main Street, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVE MCCUBBINS Registered Agent

Member

Name Role
shawn h. mitchell Member
STEVE McCUBBINS Member

Organizer

Name Role
Johannes Fuchssteiner 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 057-NQ4-2984 NQ4 Retail Malt Beverage Drink License Active 2025-03-16 2014-06-24 - 2026-04-30 613 N Main St, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-LD-2396 Quota Retail Drink License Active 2025-03-16 2014-06-24 - 2026-04-30 613 N Main St, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-RS-3749 Special Sunday Retail Drink License Active 2025-03-16 2014-06-24 - 2026-04-30 613 N Main St, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-NQ4-2984 NQ4 Retail Malt Beverage Drink License Active 2024-03-18 2014-06-24 - 2026-04-30 613 N Main St, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-LD-2396 Quota Retail Drink License Active 2024-03-18 2014-06-24 - 2026-04-30 613 N Main St, Nicholasville, Jessamine, KY 40356

Assumed Names

Name Status Expiration Date
MOMMA'S TAP HOUSE, LLC Inactive 2025-03-05

Filings

Name File Date
Annual Report 2024-08-18
Annual Report 2023-01-27
Registered Agent name/address change 2022-03-13
Annual Report 2022-03-13
Annual Report 2021-05-08

USAspending Awards / Financial Assistance

Date:
2021-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64700.00
Total Face Value Of Loan:
149400.00
Date:
2020-04-29
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:
11200.00
Total Face Value Of Loan:
11200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$11,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,337.78
Servicing Lender:
Bank of the Bluegrass & Trust Company
Use of Proceeds:
Payroll: $11,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State