Search icon

Gracious Goodness LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Gracious Goodness LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2015 (10 years ago)
Organization Date: 28 Oct 2015 (10 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0935640
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 1648 Ox Bow Rd, Carlisle, KY 40311
Place of Formation: KENTUCKY

Registered Agent

Name Role
D WIESE Registered Agent
D Todd Wiese Registered Agent

Manager

Name Role
D. TODD WIESE Manager
ALLYSHA Wiese Manager

Organizer

Name Role
D Todd Wiese 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 091-NQ4-209622 NQ4 Retail Malt Beverage Drink License Active 2025-07-01 2025-06-16 - 2026-06-30 116 E Main St, Carlisle, Nicholas, KY 40311
Department of Alcoholic Beverage Control 091-LD-209623 Quota Retail Drink License Active 2025-07-01 2025-06-16 - 2026-06-30 116 E Main St, Carlisle, Nicholas, KY 40311
Department of Alcoholic Beverage Control 091-RS-209624 Special Sunday Retail Drink License Active 2025-07-01 2025-06-16 - 2026-06-30 116 E Main St, Carlisle, Nicholas, KY 40311
Department of Alcoholic Beverage Control 091-NQ4-209622 NQ4 Retail Malt Beverage Drink License Active 2025-06-16 2025-06-16 - 2025-06-30 116 E Main St, Carlisle, Nicholas, KY 40311
Department of Alcoholic Beverage Control 091-LD-209623 Quota Retail Drink License Active 2025-06-16 2025-06-16 - 2025-06-30 116 E Main St, Carlisle, Nicholas, KY 40311

Assumed Names

Name Status Expiration Date
SUNSHINE & TAN LINES Active 2028-08-21
THE STERLING GYPSY Active 2028-01-19
THE CARLISLE MARKET Inactive 2025-01-14
THE CARLISLE SHOP Inactive 2023-09-11
THE CARLISLE Inactive 2022-01-25

Filings

Name File Date
Annual Report 2024-06-03
Certificate of Assumed Name 2023-08-21
Registered Agent name/address change 2023-07-27
Principal Office Address Change 2023-07-27
Annual Report 2023-06-19

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
4240.00
Total Face Value Of Loan:
4240.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$4,240
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,272.62
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $4,240

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State