Search icon

FLYWHEEL BREWING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FLYWHEEL BREWING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2016 (9 years ago)
Organization Date: 27 Jun 2016 (9 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0956174
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 218 SOUTH MULBERRY ST., SUITE 103, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
JOSHUA DURHAM Member
ASHLEY WILLOUGHBY Member
CHRISTOPHER HAWKINS Member

Registered Agent

Name Role
CHRISTOPHER AARON HAWKINS Registered Agent

Organizer

Name Role
JOSHUA ADAM DURHAM Organizer
ASHLEY SCOTT WILLOUGHBY 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 047-NQ4-3908 NQ4 Retail Malt Beverage Drink License Active 2025-01-27 2017-09-19 - 2026-01-31 218 S Mulberry St Suite 103, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-LD-2598 Quota Retail Drink License Active 2025-01-27 2017-09-19 - 2026-01-31 218 S Mulberry St Suite 103, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-RS-4885 Special Sunday Retail Drink License Active 2025-01-27 2017-09-19 - 2026-01-31 218 S Mulberry St Suite 103, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-NQ-6309 NQ Retail Malt Beverage Package License Active 2025-01-27 2017-09-19 - 2026-01-31 218 S Mulberry St Suite 103, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-MIC-106 Microbrewery License Active 2025-01-27 2017-09-19 - 2026-01-31 218 S Mulberry St Suite 103, Elizabethtown, Hardin, KY 42701

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-17
Annual Report 2023-06-02
Annual Report 2022-06-22
Annual Report 2021-05-03

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
98891.13
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-22
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:
22600.00
Total Face Value Of Loan:
22600.00
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:
14200.00
Total Face Value Of Loan:
14200.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22600
Current Approval Amount:
22600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22772.01
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14200
Current Approval Amount:
14200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14312.02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State