Search icon

Blue Holler Brew Supplies, LLC

Company Details

Name: Blue Holler Brew Supplies, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2015 (10 years ago)
Organization Date: 25 Mar 2015 (10 years ago)
Last Annual Report: 11 Oct 2024 (7 months ago)
Managed By: Members
Organization Number: 0917806
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1266 US-31W ByPass, Bowling Green, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
Chris Karraker Registered Agent

Member

Name Role
CHRISTOPHER Daniel KARRAKER Member

Organizer

Name Role
Chris Karraker 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 114-NQ4-192047 NQ4 Retail Malt Beverage Drink License Active 2025-04-17 2022-08-10 - 2026-04-30 1266 Us 31w Byp, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-LD-200614 Quota Retail Drink License Active 2025-04-17 2023-12-13 - 2026-04-30 1266 Us 31w Byp, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-NQ4-192047 NQ4 Retail Malt Beverage Drink License Active 2024-04-29 2022-08-10 - 2026-04-30 1266 Us 31w Byp, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-LD-200614 Quota Retail Drink License Active 2024-04-29 2023-12-13 - 2026-04-30 1266 Us 31w Byp, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-NQ-192046 NQ Retail Malt Beverage Package License Active 2024-04-29 2022-08-10 - 2025-04-30 1266 Us 31w Byp, Bowling Green, Warren, KY 42101

Assumed Names

Name Status Expiration Date
BLUE HOLLER BREWERY Inactive 2022-10-12

Filings

Name File Date
Principal Office Address Change 2024-10-11
Registered Agent name/address change 2024-10-11
Annual Report 2024-10-11
Principal Office Address Change 2023-06-20
Annual Report 2023-06-20

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9607
Current Approval Amount:
9607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9677.01
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9606.87
Current Approval Amount:
9606.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9646.88

Sources: Kentucky Secretary of State