Name: | CHENAULT VINEYARD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 May 2016 (9 years ago) |
Organization Date: | 13 May 2016 (9 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0952553 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 2284 BARNES MILL RD, Richmond, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MMLK, INC. | Registered Agent |
Morgan Eaves | Registered Agent |
Name | Role |
---|---|
Becky G Chenault | Manager |
Name | Role |
---|---|
Morgan Eaves | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 076-NQ2-3280 | NQ2 Retail Drink License | Active | 2024-04-25 | 2017-05-01 | - | 2025-04-30 | 2284 Barnes Mill Rd, Richmond, Madison, KY 40475 |
Department of Alcoholic Beverage Control | 076-RS-4603 | Special Sunday Retail Drink License | Active | 2024-04-25 | 2016-10-03 | - | 2025-04-30 | 2284 Barnes Mill Rd, Richmond, Madison, KY 40475 |
Department of Alcoholic Beverage Control | 076-SB-1659 | Supplemental Bar License | Active | 2024-04-25 | 2017-05-01 | - | 2025-04-30 | 2284 Barnes Mill Rd, Richmond, Madison, KY 40475 |
Department of Alcoholic Beverage Control | 076-SFW-148 | Small Farm Winery License | Active | 2024-04-25 | 2016-10-03 | - | 2025-04-30 | 2284 Barnes Mill Rd, Richmond, Madison, KY 40475 |
Name | Action |
---|---|
Chenault Winery, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
Ranada's - The Bistro at Chenault Vineyards | Inactive | 2023-09-07 |
CHENAULT VINEYARDS | Inactive | 2021-08-17 |
CHENAULT VINEYARD | Inactive | 2021-08-01 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-30 |
Certificate of Withdrawal of Assumed Name | 2022-02-10 |
Annual Report | 2021-06-22 |
Annual Report | 2020-08-06 |
Registered Agent name/address change | 2019-12-09 |
Annual Report Return | 2019-07-30 |
Annual Report | 2019-06-05 |
Certificate of Assumed Name | 2018-09-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5592177005 | 2020-04-05 | 0457 | PPP | 2285 BARNES MILL RD, RICHMOND, KY, 40475-9798 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State