Search icon

Smokin' J's Wolohan, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Smokin' J's Wolohan, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 2018 (7 years ago)
Organization Date: 28 May 2018 (7 years ago)
Last Annual Report: 02 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 1022252
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 10699 US Route 60, Ashland, KY 41102
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN EDWARD VORNDRAN Registered Agent
Jason Eric Camp Registered Agent

Member

Name Role
John Edward Vorndran Member
James Robert Blanke Member
Jason Eric Camp Member

Organizer

Name Role
Jason Eric Camp Organizer
John Vorndran 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 010-NQ2-209749 NQ2 Retail Drink License Active 2025-06-25 2025-06-25 - 2026-06-30 10699 Us Route 60 Ste 950, Ashland, Boyd, KY 41102
Department of Alcoholic Beverage Control 010-SB-209748 Supplemental Bar License Active 2025-06-25 2025-06-25 - 2026-06-30 10699 Us Route 60 Ste 950, Ashland, Boyd, KY 41102
Department of Alcoholic Beverage Control 010-RS-191532 Special Sunday Retail Drink License Active 2024-05-31 2022-07-19 - 2026-06-30 10699 Us Route 60 Ste 950, Ashland, Boyd, KY 41102
Department of Alcoholic Beverage Control 010-CL-191530 Caterer's License Active 2024-05-31 2022-07-19 - 2026-06-30 10699 Us Route 60 Ste 950, Ashland, Boyd, KY 41102
Department of Alcoholic Beverage Control 010-LR-191531 Limited Restaurant License Active 2024-05-31 2022-07-19 - 2026-06-30 10699 Us Route 60 Ste 950, Ashland, Boyd, KY 41102

Filings

Name File Date
Registered Agent name/address change 2025-03-13
Annual Report 2024-08-02
Annual Report 2023-03-28
Principal Office Address Change 2022-08-09
Registered Agent name/address change 2022-08-09

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$206,281.81
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,281.81
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$207,366.9
Servicing Lender:
Kentucky Farmers Bank Corporation
Use of Proceeds:
Payroll: $206,277.81
Utilities: $1
Jobs Reported:
60
Initial Approval Amount:
$132,987.5
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,987.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,718.16
Servicing Lender:
Kentucky Farmers Bank Corporation
Use of Proceeds:
Payroll: $132,987.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State