Search icon

Justins' House of Bourbon, LLC

Company Details

Name: Justins' House of Bourbon, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2017 (8 years ago)
Organization Date: 04 Aug 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0992922
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 601 W Main St, Lexington, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
Bullock & Coffman, LLP Registered Agent

Organizer

Name Role
Justin Thompson Organizer

Member

Name Role
Justin Thompson Member
Justin Sloan Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-4304 NQ4 Retail Malt Beverage Drink License Active 2024-10-24 2018-12-05 - 2025-11-30 601 W Main St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LD-2706 Quota Retail Drink License Active 2024-10-24 2018-12-05 - 2025-11-30 601 W Main St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-SP-1833 Sampling License Active 2024-10-24 2018-02-01 - 2025-11-30 601 W Main St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-5458 Special Sunday Retail Drink License Active 2024-10-24 2018-12-05 - 2025-11-30 601 W Main St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-VDSL-204330 Vintage Distilled Spirits License Active 2024-10-24 2024-07-12 - 2025-11-30 601 W Main St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LP-2429 Quota Retail Package License Active 2024-10-24 2018-02-01 - 2025-11-30 601 W Main St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-NQ-6602 NQ Retail Malt Beverage Package License Active 2024-10-24 2018-02-01 - 2025-11-30 601 W Main St, Lexington, Fayette, KY 40508

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-07-01
Annual Report 2024-03-25
Annual Report 2023-06-02
Annual Report 2022-06-30
Annual Report 2021-06-23
Annual Report 2020-08-06
Annual Report 2019-06-18
Annual Report 2018-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7797537009 2020-04-08 0457 PPP 601 W MAIN ST, LEXINGTON, KY, 40508-2017
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33400
Loan Approval Amount (current) 33400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-2017
Project Congressional District KY-06
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33779.46
Forgiveness Paid Date 2021-06-02

Sources: Kentucky Secretary of State