Search icon

Flight Wine Bar, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Flight Wine Bar, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 2018 (7 years ago)
Organization Date: 21 May 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (5 months ago)
Managed By: Managers
Organization Number: 1021581
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 4 West Pike St, Covington, KY 41011
Place of Formation: KENTUCKY

Organizer

Name Role
Matthew C Haws Organizer

Registered Agent

Name Role
Kathleen Haws Registered Agent

Manager

Name Role
Matt Haws Manager

Form 5500 Series

Employer Identification Number (EIN):
830611810
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ4-4260 NQ4 Retail Malt Beverage Drink License Active 2024-11-07 2019-04-01 - 2025-11-30 4 W Pike St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-LD-2675 Quota Retail Drink License Active 2024-11-07 2019-04-01 - 2025-11-30 4 W Pike St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-5390 Special Sunday Retail Drink License Active 2024-11-07 2019-04-01 - 2025-11-30 4 W Pike St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-LP-197354 Quota Retail Package License Active 2024-11-07 2023-06-07 - 2025-11-30 4 W Pike St, Covington, Kenton, KY 41011

Assumed Names

Name Status Expiration Date
Ripple Wine Bar Inactive 2024-09-06

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-08-07
Registered Agent name/address change 2024-08-07
Annual Report 2023-08-19
Annual Report 2022-08-05

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
-86705.50
Total Face Value Of Loan:
0.00
Date:
2021-01-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
108500.00
Total Face Value Of Loan:
108500.00
Date:
2020-04-07
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:
61900.00
Total Face Value Of Loan:
61900.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$61,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,560.27
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $49,520
Utilities: $6,190
Rent: $6,190

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State