Search icon

Hive and Barrel Meadery, LLC

Company Details

Name: Hive and Barrel Meadery, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2017 (8 years ago)
Organization Date: 05 Jun 2017 (8 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0987409
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 946 Goss Ave Apt 1115, Louisville, KY 40217
Place of Formation: KENTUCKY

Manager

Name Role
Lacie Monno Manager
W Thomas Halbleib Manager

Organizer

Name Role
W Thomas Halbleib Organizer

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 093-SFW-198927 Small Farm Winery License Active 2024-07-25 2023-09-05 - 2025-06-30 6244 Old Lagrange Rd Ste 16, Crestwood, Oldham, KY 40014

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-08-29
Principal Office Address Change 2023-08-29
Annual Report 2022-06-20
Annual Report 2021-06-22
Annual Report 2020-06-26
Annual Report 2019-06-18
Annual Report 2018-06-19
Principal Office Address Change 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1398607709 2020-05-01 0457 PPP 6302 OLD LAGRANGE RD, CRESTWOOD, KY, 40014
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10835
Loan Approval Amount (current) 10835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTWOOD, OLDHAM, KY, 40014-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10969.2
Forgiveness Paid Date 2021-08-02
6772698507 2021-03-04 0457 PPS 1702 Herr Ln, Louisville, KY, 40222-6546
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10835
Loan Approval Amount (current) 10835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-6546
Project Congressional District KY-03
Number of Employees 1
NAICS code 312130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10929.09
Forgiveness Paid Date 2022-01-19

Sources: Kentucky Secretary of State