Search icon

CHENAULT VINEYARD, LLC

Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Registered Agent

Name Role
MMLK, INC. Registered Agent
Morgan Eaves Registered Agent

Manager

Name Role
Becky G Chenault Manager

Organizer

Name Role
Morgan Eaves 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 076-SFW-148 Small Farm Winery License Active 2025-04-29 2016-10-03 - 2026-04-30 2284 Barnes Mill Rd, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-RS-4603 Special Sunday Retail Drink License Active 2025-04-29 2016-10-03 - 2026-04-30 2284 Barnes Mill Rd, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-SB-1659 Supplemental Bar License Active 2025-04-29 2017-05-01 - 2026-04-30 2284 Barnes Mill Rd, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-NQ2-3280 NQ2 Retail Drink License Active 2025-04-29 2017-05-01 - 2026-04-30 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

Former Company Names

Name Action
Chenault Winery, LLC Old Name

Assumed Names

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
22700.00
Total Face Value Of Loan:
22700.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22700
Current Approval Amount:
22700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
22951.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State