Search icon

T.S. Montgomery L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: T.S. Montgomery L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 2018 (7 years ago)
Organization Date: 07 Mar 2018 (7 years ago)
Last Annual Report: 11 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 1013710
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 128 N Highland St, Winchester, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
TYLER MONTGOMERY Registered Agent
Tyler Montgomery Registered Agent

Organizer

Name Role
Tyler Montgomery Organizer

Member

Name Role
Tyler S Montgomery 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 025-NQ-186515 NQ Retail Malt Beverage Package License Active 2025-04-15 2021-10-06 - 2026-04-30 128 N Highland St, Winchester, Clark, KY 40391
Department of Alcoholic Beverage Control 025-NQ4-186516 NQ4 Retail Malt Beverage Drink License Active 2025-04-15 2021-10-06 - 2026-04-30 128 N Highland St, Winchester, Clark, KY 40391
Department of Alcoholic Beverage Control 025-MIC-186514 Microbrewery License Active 2025-04-15 2021-10-06 - 2026-04-30 128 N Highland St, Winchester, Clark, KY 40391
Department of Alcoholic Beverage Control 025-LD-186517 Quota Retail Drink License Active 2025-04-15 2021-10-06 - 2026-04-30 128 N Highland St, Winchester, Clark, KY 40391
Department of Alcoholic Beverage Control 025-MIC-186514 Microbrewery License Active 2024-04-24 2021-10-06 - 2026-04-30 128 N Highland St, Winchester, Clark, KY 40391

Assumed Names

Name Status Expiration Date
ABETTOR BREWING COMPANY Expiring 2025-08-07

Filings

Name File Date
Reinstatement Certificate of Existence 2025-04-11
Reinstatement Approval Letter Revenue 2025-04-08
Administrative Dissolution 2024-10-12
Annual Report 2023-04-29
Principal Office Address Change 2023-01-03

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13614.29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State