Search icon

Bourbon Barrel Tavern Inc

Company claim

Is this your business?

Get access!

Company Details

Name: Bourbon Barrel Tavern Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 2015 (10 years ago)
Organization Date: 24 Mar 2015 (10 years ago)
Last Annual Report: 08 Sep 2023 (2 years ago)
Organization Number: 0917498
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: PO Box 1085, Elizabethtown, KY 42702
Place of Formation: KENTUCKY
Authorized Shares: 999

Registered Agent

Name Role
Thomas S Reynolds Registered Agent

Officer

Name Role
Thomas S Reynolds Officer

President

Name Role
Steven W Smith President

Vice President

Name Role
Kevin E Lowe Vice President

Incorporator

Name Role
Thomas S Reynolds Incorporator
Steve W Smith Incorporator
Kevin Lowe Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 047-NQ4-3272 NQ4 Retail Malt Beverage Drink License Active 2025-01-07 2015-10-09 - 2026-01-31 110 W Dixie Ave Ste 100, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-LD-2468 Quota Retail Drink License Active 2025-01-07 2015-10-09 - 2026-01-31 110 W Dixie Ave Ste 100, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-RS-4014 Special Sunday Retail Drink License Active 2025-01-07 2015-10-09 - 2026-01-31 110 W Dixie Ave Ste 100, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-SB-164068 Supplemental Bar License Active 2025-01-07 2020-06-29 - 2026-01-31 110 W Dixie Ave Ste 100, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-NQ-165489 NQ Retail Malt Beverage Package License Active 2025-01-07 2020-07-31 - 2026-01-31 110 W Dixie Ave Ste 100, Elizabethtown, Hardin, KY 42701

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-09-08
Annual Report 2022-08-31
Annual Report 2021-06-16
Annual Report 2020-04-16

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32200
Current Approval Amount:
32200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32459.39
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45100
Current Approval Amount:
45100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45469.57

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State