Search icon

CORNER WINE, Inc.

Company Details

Name: CORNER WINE, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Apr 2015 (10 years ago)
Organization Date: 24 Apr 2015 (10 years ago)
Last Annual Report: 22 Mar 2021 (4 years ago)
Organization Number: 0920388
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 835 EUCLID AVE., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
GARY E DOERNBERG Registered Agent

Incorporator

Name Role
GARY E DOERNBERG Incorporator

President

Name Role
GARY DOERNBERG President

Director

Name Role
GARY DOERNBERG Director

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-03-22
Annual Report 2020-06-25
Annual Report 2019-06-10
Annual Report 2018-04-17
Annual Report 2017-04-07
Annual Report 2016-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4556277107 2020-04-13 0457 PPP 835 EUCLID AVE, LEXINGTON, KY, 40502-1741
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1741
Project Congressional District KY-06
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6541.53
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State