Search icon

T.S. Montgomery L.L.C.

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 (11 days 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-NQ4-186516 NQ4 Retail Malt Beverage Drink License Active 2024-04-24 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 2024-04-24 2021-10-06 - 2026-04-30 128 N Highland St, Winchester, Clark, KY 40391
Department of Alcoholic Beverage Control 025-NQ-186515 NQ Retail Malt Beverage Package License Active 2024-04-24 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
Registered Agent name/address change 2023-01-03
Principal Office Address Change 2023-01-03
Annual Report 2022-04-30
Annual Report 2021-04-26
Certificate of Assumed Name 2020-08-07
Annual Report 2020-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2184057110 2020-04-10 0457 PPP 301 West Lexington Ave, WINCHESTER, KY, 40391-1948
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address WINCHESTER, CLARK, KY, 40391-1948
Project Congressional District KY-06
Number of Employees 8
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13614.29
Forgiveness Paid Date 2021-02-22

Sources: Kentucky Secretary of State