Search icon

The Brown Barrel LLC

Company Details

Name: The Brown Barrel LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2017 (8 years ago)
Organization Date: 08 Jan 2017 (8 years ago)
Last Annual Report: 02 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0972591
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: 109 Sea Gull Ln, Midway, KY 40347
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES P GIBSON Registered Agent
James P Gibson Registered Agent

Organizer

Name Role
James P Gibson 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 120-NQ2-190993 NQ2 Retail Drink License Active 2024-06-21 2022-06-15 - 2025-06-30 204 N Gratz St, Midway, Woodford, KY 40347
Department of Alcoholic Beverage Control 120-RS-190995 Special Sunday Retail Drink License Active 2024-06-21 2022-06-15 - 2025-06-30 204 N Gratz St, Midway, Woodford, KY 40347
Department of Alcoholic Beverage Control 120-LP-190994 Quota Retail Package License Active 2024-06-21 2022-06-15 - 2025-06-30 204 N Gratz St, Midway, Woodford, KY 40347
Department of Alcoholic Beverage Control 120-NQ-190992 NQ Retail Malt Beverage Package License Active 2024-06-21 2022-06-15 - 2025-06-30 204 N Gratz St, Midway, Woodford, KY 40347

Assumed Names

Name Status Expiration Date
BLIND HARRY'S Inactive 2022-04-28

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2023-04-11
Registered Agent name/address change 2022-09-26
Principal Office Address Change 2022-09-26
Certificate of Assumed Name 2022-06-13

USAspending Awards / Financial Assistance

Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
71000.00
Total Face Value Of Loan:
71000.00
Date:
2017-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
64000.00
Total Face Value Of Loan:
64000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71000
Current Approval Amount:
71000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71520.67

Sources: Kentucky Secretary of State