Name: | ECHO VALLEY WHOLESALE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 2016 (9 years ago) |
Organization Date: | 29 Mar 2016 (9 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0948448 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 1664 MT. CARMEL ROAD, FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN C. WATSON | Registered Agent |
Name | Role |
---|---|
STEPHEN C WATSON | Member |
Name | Role |
---|---|
STEPHEN C WATSON | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 035-SFWW-35 | Small Farm Winery Wholesaler's License | Active | 2023-04-28 | 2016-05-12 | - | 2025-04-30 | 1664 Mount Carmel Rd, Flemingsburg, Fleming, KY 41041 |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-04-06 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-15 |
Annual Report | 2020-04-14 |
Annual Report | 2019-04-07 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-20 |
Articles of Organization (LLC) | 2016-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7429008703 | 2021-04-06 | 0457 | PPP | 1664 Mount Carmel Rd, Flemingsburg, KY, 41041-8389 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State