Search icon

Frankfort Bottle Shop LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Frankfort Bottle Shop LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2017 (8 years ago)
Organization Date: 26 Dec 2017 (8 years ago)
Last Annual Report: 30 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 1005824
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1305 Highway 151, Unit 2, Frankfort, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
Silika Multani Member

Registered Agent

Name Role
VARINDER SINGH Registered Agent
Julie Harris Registered Agent

Organizer

Name Role
Silika K Multani 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 037-LP-2485 Quota Retail Package License Active 2025-06-30 2018-08-21 - 2026-06-30 1305 Highway 151 Rd Unit #2, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-SP-202471 Sampling License Active 2025-06-30 2024-03-28 - 2026-06-30 1305 Highway 151 Rd Unit #2, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-NQ-200880 NQ Retail Malt Beverage Package License Active 2025-06-30 2024-01-03 - 2026-06-30 1305 Highway 151 Rd Unit 1, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-NQ-6709 NQ Retail Malt Beverage Package License Active 2025-06-30 2018-08-21 - 2026-06-30 1305 Highway 151 Rd Unit #2, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-NQ4-4267 NQ4 Retail Malt Beverage Drink License Active 2025-06-30 2018-08-21 - 2026-06-30 1305 Highway 151 Rd Unit #2, Frankfort, Franklin, KY 40601

Filings

Name File Date
Annual Report 2024-07-30
Annual Report 2023-04-04
Registered Agent name/address change 2022-02-16
Annual Report 2022-02-16
Registered Agent name/address change 2021-03-08

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
3566.68
Total Face Value Of Loan:
3566.68
Date:
2020-04-27
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:
2558.59
Total Face Value Of Loan:
2558.59

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,566.68
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,566.68
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,583.86
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $3,566.68
Jobs Reported:
1
Initial Approval Amount:
$2,558.59
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,558.59
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,585.16
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $2,046.88
Utilities: $511.71

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State