Search icon

CHENAULT VINEYARD, LLC

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 (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

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-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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-9798
Project Congressional District KY-06
Number of Employees 10
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22951.25
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State