Search icon

Boneyard Hollow LLC

Company Details

Name: Boneyard Hollow LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 2018 (7 years ago)
Organization Date: 16 Jun 2018 (7 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1024170
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: 26 HWY 52E, Beattyville, KY 41311
Place of Formation: KENTUCKY

Organizer

Name Role
Michael Webb Organizer
Nina Rose Organizer

Registered Agent

Name Role
BRYAN COMBS Registered Agent
Michael Webb Registered Agent

Member

Name Role
Virginia Lazenby 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 065-NQ4-189409 NQ4 Retail Malt Beverage Drink License Active 2024-04-08 2022-03-15 - 2026-04-30 26 KY-52, Beattyville, Lee, KY 41311
Department of Alcoholic Beverage Control 065-LD-189410 Quota Retail Drink License Active 2024-04-08 2022-03-15 - 2026-04-30 26 KY-52, Beattyville, Lee, KY 41311
Department of Alcoholic Beverage Control 065-SP-189411 Sampling License Active 2024-04-08 2022-03-15 - 2026-04-30 26 KY-52, Beattyville, Lee, KY 41311
Department of Alcoholic Beverage Control 065-LP-160861 Quota Retail Package License Active 2024-04-08 2020-04-03 - 2026-04-30 26 KY-52, Beattyville, Lee, KY 41311
Department of Alcoholic Beverage Control 065-NQ-160862 NQ Retail Malt Beverage Package License Active 2024-04-08 2020-04-03 - 2026-04-30 26 KY-52, Beattyville, Lee, KY 41311

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
137128 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-07-12 2018-07-12
Document Name KYR10M719 Coverage Letter.pdf
Date 2018-07-13
Document Download

Assumed Names

Name Status Expiration Date
TRIPLE B BAR & GRILL Inactive 2025-01-02
BONEYARD BABES BAR & GRILL Inactive 2025-01-01
BONEYARD BABES WELL Inactive 2025-01-01
The Boneyard Well Inactive 2024-12-27

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Annual Report 2022-06-08
Annual Report 2021-06-18
Registered Agent name/address change 2021-06-18
Principal Office Address Change 2021-06-18
Annual Report 2020-02-17
Certificate of Assumed Name 2020-01-02
Certificate of Assumed Name 2019-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1840018502 2021-02-19 0457 PPP 2400 BARKER BRANCH ROAD, LEECO, KY, 41301
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEECO, POWELL, KY, 41301
Project Congressional District KY-05
Number of Employees 6
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15156.67
Forgiveness Paid Date 2022-03-30

Sources: Kentucky Secretary of State