Search icon

Crooked Tail Distilling Co., LLC

Company Details

Name: Crooked Tail Distilling Co., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jul 2014 (11 years ago)
Organization Date: 22 Jul 2014 (11 years ago)
Last Annual Report: 16 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0892703
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 106 EAST WASHINGTON ST., Princeton, KY 42445
Place of Formation: KENTUCKY

Member

Name Role
CHRIS OAKLEY Member

Registered Agent

Name Role
CHRISTOPHER OAKLEY Registered Agent

Organizer

Name Role
Patrick Sheridan Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-16
Annual Report 2020-06-16
Annual Report 2019-06-12
Reinstatement Certificate of Existence 2018-11-19
Reinstatement 2018-11-19
Reinstatement Approval Letter Revenue 2018-11-19
Administrative Dissolution 2018-10-16
Registered Agent name/address change 2017-07-12
Annual Report 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3101688804 2021-04-14 0457 PPP 10979 S Jefferson St, Princeton, KY, 42445-6127
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9980
Loan Approval Amount (current) 9980
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Princeton, CALDWELL, KY, 42445-6127
Project Congressional District KY-01
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10021.58
Forgiveness Paid Date 2021-09-17

Sources: Kentucky Secretary of State