Search icon

DunQuinn, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DunQuinn, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2017 (8 years ago)
Organization Date: 07 Jul 2017 (8 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0990338
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 410 East Main St, Bowling Green, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD PATTERSON Registered Agent
Randal L Faulkiner Registered Agent

Member

Name Role
Peter Kiely Member
Barry Donworth Member
Peter Quinn Member
Richard Patterson Member

Organizer

Name Role
Randal L Faulkiner 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 114-NQ4-3955 NQ4 Retail Malt Beverage Drink License Active 2025-04-05 2017-09-08 - 2026-04-30 410 E Main St, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-LD-2595 Quota Retail Drink License Active 2025-04-05 2017-09-08 - 2026-04-30 410 E Main St, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-RS-4937 Special Sunday Retail Drink License Active 2025-04-05 2017-09-08 - 2026-04-30 410 E Main St, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-NQ4-3955 NQ4 Retail Malt Beverage Drink License Active 2024-04-17 2017-09-08 - 2026-04-30 410 E Main St, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-LD-2595 Quota Retail Drink License Active 2024-04-17 2017-09-08 - 2026-04-30 410 E Main St, Bowling Green, Warren, KY 42101

Assumed Names

Name Status Expiration Date
CLIFFS OF MOHER IRISH PUB Inactive 2023-02-02

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-08
Annual Report 2023-04-20
Annual Report 2022-03-07
Annual Report 2021-02-16

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
55534.00
Total Face Value Of Loan:
24472.00
Date:
2020-04-28
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:
26250.00
Total Face Value Of Loan:
26250.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26250
Current Approval Amount:
26250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26427.92
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55534
Current Approval Amount:
24472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24550.85

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State