Search icon

SALYERSVILLE IGA, LLC

Company Details

Name: SALYERSVILLE IGA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2014 (11 years ago)
Organization Date: 20 Mar 2014 (11 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0882617
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 455 PARKWAY DRIVE, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY

Manager

Name Role
Jed Weinberg Manager

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Organizer

Name Role
ZACH WEINBERG Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
X3YLVJNJDLQ5
UEI Expiration Date:
2025-10-11

Business Information

Activation Date:
2024-10-15
Initial Registration Date:
2021-09-08

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 077-NQ-193648 NQ Retail Malt Beverage Package License Active 2025-03-27 2022-11-11 - 2026-04-30 455 Parkway Dr, Salyersville, Magoffin, KY 41465
Department of Alcoholic Beverage Control 077-NQ-193648 NQ Retail Malt Beverage Package License Active 2024-03-20 2022-11-11 - 2026-04-30 455 Parkway Dr, Salyersville, Magoffin, KY 41465

Assumed Names

Name Status Expiration Date
THE MARKET AT SALYERSVILLE Active 2029-10-23

Filings

Name File Date
Certificate of Assumed Name 2024-10-23
Annual Report 2024-06-19
Annual Report 2023-06-20
Annual Report 2022-06-27
Principal Office Address Change 2021-11-03

USAspending Awards / Financial Assistance

Date:
2024-05-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
173605.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-07-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
49999.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
145300.00
Total Face Value Of Loan:
145300.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145300
Current Approval Amount:
145300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146577.84

Sources: Kentucky Secretary of State