Search icon

HowardCorp LLC

Company Details

Name: HowardCorp LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2016 (9 years ago)
Organization Date: 10 Mar 2016 (9 years ago)
Last Annual Report: 14 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0946815
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40977
City: Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr...
Primary County: Bell County
Principal Office: Po Box 633, Pineville, KY 40977
Place of Formation: KENTUCKY

Registered Agent

Name Role
Josh Howard Registered Agent

Organizer

Name Role
Josh Howard Organizer

Member

Name Role
Joshua D Howard Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 007-SP-1807 Sampling License Active 2025-05-01 2017-11-14 - 2026-04-30 105 N Pine St, Pineville, Bell, KY 40977
Department of Alcoholic Beverage Control 007-LP-2396 Quota Retail Package License Active 2025-05-01 2017-09-01 - 2026-04-30 105 N Pine St, Pineville, Bell, KY 40977
Department of Alcoholic Beverage Control 007-NQ-6117 NQ Retail Malt Beverage Package License Active 2025-05-01 2017-09-01 - 2026-04-30 105 N Pine St, Pineville, Bell, KY 40977
Department of Alcoholic Beverage Control 007-SP-1807 Sampling License Active 2024-05-03 2017-11-14 - 2025-04-30 105 N Pine St, Pineville, Bell, KY 40977
Department of Alcoholic Beverage Control 007-LP-2396 Quota Retail Package License Active 2024-05-03 2017-09-01 - 2025-04-30 105 N Pine St, Pineville, Bell, KY 40977

Assumed Names

Name Status Expiration Date
OL BOOTLEGGERS SPIRIT SHOPPE Active 2026-02-18
OL' BOOTLEGGERS SPIRIT SHOPPE, LLC Inactive 2022-10-23

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-05-29
Annual Report 2023-04-11
Annual Report 2022-06-30
Annual Report 2021-04-07

USAspending Awards / Financial Assistance

Date:
2022-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
111700.00
Total Face Value Of Loan:
111700.00
Date:
2021-02-05
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:
9725.00
Total Face Value Of Loan:
9725.00
Date:
2020-04-09
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:
9725.00
Total Face Value Of Loan:
9725.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
9725
Current Approval Amount:
9725
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9725
Current Approval Amount:
9725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9830.24

Sources: Kentucky Secretary of State