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 (a year 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-LD-189410 Quota Retail Drink License Active 2025-04-03 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 2025-04-03 2020-04-03 - 2026-04-30 26 KY-52, Beattyville, Lee, KY 41311
Department of Alcoholic Beverage Control 065-NQ4-189409 NQ4 Retail Malt Beverage Drink License Active 2025-04-03 2022-03-15 - 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 2025-04-03 2020-04-03 - 2026-04-30 26 KY-52, Beattyville, Lee, KY 41311
Department of Alcoholic Beverage Control 065-SP-189411 Sampling License Active 2025-04-03 2022-03-15 - 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
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-06-08
Annual Report 2021-06-18

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15156.67

Sources: Kentucky Secretary of State