Search icon

GALLREIN FARMS SHELBY COUNTY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GALLREIN FARMS SHELBY COUNTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 2018 (7 years ago)
Organization Date: 10 Apr 2018 (7 years ago)
Last Annual Report: 05 Mar 2025 (5 months ago)
Managed By: Managers
Organization Number: 1017496
Industry: Agricultural Production - Crops
Number of Employees: Medium (20-99)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1826 CROPPER ROAD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM H. GALLREIN, JR. Registered Agent

Manager

Name Role
WILLIAM H GALLREIN JR Manager

Organizer

Name Role
WILLIAM H GALLREIN JR Organizer

Unique Entity ID

Unique Entity ID:
ETWULB985D87
UEI Expiration Date:
2026-04-21

Business Information

Activation Date:
2025-04-23
Initial Registration Date:
2023-09-19

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 106-NQ4-210039 NQ4 Retail Malt Beverage Drink License Active 2025-07-11 2025-07-11 - 2026-06-30 1029 Vigo Rd, Shelbyville, Shelby, KY 40065
Department of Alcoholic Beverage Control 106-LD-210040 Quota Retail Drink License Active 2025-07-11 2025-07-11 - 2026-06-30 1029 Vigo Rd, Shelbyville, Shelby, KY 40065
Department of Alcoholic Beverage Control 106-RS-210042 Special Sunday Retail Drink License Active 2025-07-11 2025-07-11 - 2026-06-30 1029 Vigo Rd, Shelbyville, Shelby, KY 40065
Department of Alcoholic Beverage Control 106-SB-210037 Supplemental Bar License Active 2025-07-11 2025-07-11 - 2026-06-30 1029 Vigo Rd, Shelbyville, Shelby, KY 40065
Department of Alcoholic Beverage Control 106-LP-210041 Quota Retail Package License Active 2025-07-11 2025-07-11 - 2026-06-30 1029 Vigo Rd, Shelbyville, Shelby, KY 40065

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-06-03
Annual Report 2023-03-23
Reinstatement Approval Letter Revenue 2022-10-24
Reinstatement 2022-10-24

USAspending Awards / Financial Assistance

Date:
2023-12-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
111778.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
35930.00
Total Face Value Of Loan:
35930.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$35,930
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,178.06
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $35,930

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State