Search icon

BOURBON HAUS 1841, INC.

Company Details

Name: BOURBON HAUS 1841, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Nov 2016 (8 years ago)
Organization Date: 09 Nov 2016 (8 years ago)
Last Annual Report: 11 May 2022 (3 years ago)
Organization Number: 0967695
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 522 Main St, Covington, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Keith & Associates, PLLC Registered Agent

President

Name Role
Dave Brumfield President

Treasurer

Name Role
Tammy Brumfield Treasurer

Director

Name Role
Dave Brumfield Director
Tammy Brumfield Director

Incorporator

Name Role
Derek Vanover Incorporator

Former Company Names

Name Action
BOURBON HOUSE 1841, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Reinstatement Certificate of Existence 2022-05-11
Reinstatement 2022-05-11
Administrative Dissolution 2021-10-19
Annual Report 2020-08-28
Annual Report 2019-04-29
Annual Report 2018-06-08
Annual Report 2017-09-15
Amendment 2017-04-27
Articles of Correction 2016-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2840368507 2021-02-22 0457 PPS 522 Main St, Covington, KY, 41011-1330
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49511.32
Loan Approval Amount (current) 49511.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-1330
Project Congressional District KY-04
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50010.5
Forgiveness Paid Date 2022-02-28
3385107701 2020-05-01 0457 PPP 522 Main St., Covington, KY, 41011
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35365.21
Loan Approval Amount (current) 35365.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35764.4
Forgiveness Paid Date 2021-06-22

Sources: Kentucky Secretary of State