Search icon

NELTNER BRANDS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NELTNER BRANDS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2016 (9 years ago)
Organization Date: 25 Jan 2016 (9 years ago)
Last Annual Report: 29 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0942336
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41059
City: Melbourne
Primary County: Campbell County
Principal Office: 7009 STONEHOUSE ROAD, CAMP SPRINGS, KY 41059
Place of Formation: KENTUCKY

Registered Agent

Name Role
TYLER SHELTON Registered Agent

Organizer

Name Role
CHERYL L. BORLAND Organizer

Member

Name Role
Tyler Shelton Member

Manager

Name Role
Tyler Shelton Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ4-3526 NQ4 Retail Malt Beverage Drink License Active 2024-11-18 2016-04-12 - 2025-11-30 7009 Stonehouse Rd, Melbourne, Campbell, KY 41059
Department of Alcoholic Beverage Control 019-LD-328 Quota Retail Drink License Active 2024-11-18 2016-04-12 - 2025-11-30 7009 Stonehouse Rd, Melbourne, Campbell, KY 41059
Department of Alcoholic Beverage Control 019-RS-4365 Special Sunday Retail Drink License Active 2024-11-18 2016-04-12 - 2025-11-30 7009 Stonehouse Rd, Melbourne, Campbell, KY 41059
Department of Alcoholic Beverage Control 019-LP-164872 Quota Retail Package License Active 2024-11-18 2020-07-21 - 2025-11-30 7009 Stonehouse Rd, Melbourne, Campbell, KY 41059
Department of Alcoholic Beverage Control 019-NQ-5368 NQ Retail Malt Beverage Package License Active 2024-11-18 2016-04-12 - 2025-11-30 7009 Stonehouse Rd, Melbourne, Campbell, KY 41059

Assumed Names

Name Status Expiration Date
CAMP SPRINGS TAVERN Inactive 2021-02-15

Filings

Name File Date
Registered Agent name/address change 2024-06-29
Annual Report Amendment 2024-06-29
Annual Report 2024-05-03
Annual Report 2023-05-03
Annual Report 2022-05-11

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
93357.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3445.46

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State