Search icon

Beach Whiskey LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Beach Whiskey LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 2017 (8 years ago)
Organization Date: 23 Mar 2015 (10 years ago)
Authority Date: 27 Jun 2017 (8 years ago)
Last Annual Report: 25 Sep 2020 (5 years ago)
Organization Number: 0989507
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12211 OLD SHELBYVILLE RD. STE A, STE 112, LOUISVILLE, KY 40243
Place of Formation: INDIANA

Manager

Name Role
Rebecca Running Manager
Patrick McLane Manager
J Smoke Wallin Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Andrea Yorgy Registered Agent

Authorized Rep

Name Role
Anitra M Wallin Authorized Rep

Filings

Name File Date
Revocation Return 2022-02-10
Revocation of Certificate of Authority 2021-10-19
Sixty Day Notice Return 2021-09-08
Registered Agent name/address change 2020-09-25
Principal Office Address Change 2020-09-25

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
97200.00
Total Face Value Of Loan:
97200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97200
Current Approval Amount:
97200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98450.1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State