Search icon

ECHO VALLEY WINERY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ECHO VALLEY WINERY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2014 (11 years ago)
Organization Date: 24 Apr 2014 (11 years ago)
Last Annual Report: 15 Apr 2025 (3 months ago)
Managed By: Members
Organization Number: 0885590
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 1662 MT. CARMEL RD., FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY

Member

Name Role
Barbara Sue Watson Member

Organizer

Name Role
DAVID WATSON Organizer
SUE WATSON Organizer

Registered Agent

Name Role
SUE WATSON 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 035-NQ2-203920 NQ2 Retail Drink License Active 2025-04-16 2024-06-18 - 2026-04-30 1662 Mount Carmel Rd, Flemingsburg, Fleming, KY 41041
Department of Alcoholic Beverage Control 035-RS-203921 Special Sunday Retail Drink License Active 2025-04-16 2024-06-18 - 2026-04-30 1662 Mount Carmel Rd, Flemingsburg, Fleming, KY 41041
Department of Alcoholic Beverage Control 035-SB-203919 Supplemental Bar License Active 2025-04-16 2024-06-18 - 2026-04-30 1662 Mount Carmel Rd, Flemingsburg, Fleming, KY 41041
Department of Alcoholic Beverage Control 035-SFW-129 Small Farm Winery License Active 2025-04-16 2014-12-11 - 2026-04-30 1662 Mount Carmel Rd, Flemingsburg, Fleming, KY 41041
Department of Alcoholic Beverage Control 035-NQ2-203920 NQ2 Retail Drink License Active 2024-06-18 2024-06-18 - 2026-04-30 1662 Mount Carmel Rd, Flemingsburg, Fleming, KY 41041

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-03-25
Annual Report 2023-04-06
Annual Report 2022-05-17
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
72400.00
Total Face Value Of Loan:
72400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
47891.60
Total Face Value Of Loan:
47891.60

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$47,891.6
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,891.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,238.4
Servicing Lender:
Peoples Bank of Kentucky, Inc.
Use of Proceeds:
Payroll: $47,891.6
Jobs Reported:
52
Initial Approval Amount:
$72,400
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,786.79
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $72,397
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State