Search icon

WISE BIRD CIDER CO, LLC

Company Details

Name: WISE BIRD CIDER CO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2018 (7 years ago)
Organization Date: 03 Jul 2018 (7 years ago)
Last Annual Report: 23 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1025861
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 1170 MANCHESTER ST., STE 140, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LG2YG7PGAUT5 2025-03-18 1170 MANCHESTER PL STE 140, LEXINGTON, KY, 40508, 6702, USA 1170 MANCHESTER PL STE 140, LEXINGTON, KY, 40508, 6702, USA

Business Information

Doing Business As WISE BIRD CIDER CO LLC
URL www.wisebirdcider.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-20
Initial Registration Date 2024-03-18
Entity Start Date 2018-07-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIM WRIGHT
Address 1170 MANCHESTER ST, STE 140, LEXINGTON, KY, 40508, USA
Government Business
Title PRIMARY POC
Name TIM WRIGHT
Address 1170 MANCHESTER ST, STE 140, LEXINGTON, KY, 40508, USA
Past Performance Information not Available

Registered Agent

Name Role
TIMOTHY WRIGHT Registered Agent

Organizer

Name Role
TIMOTHY WRIGHT 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 034-NQ4-4407 NQ4 Retail Malt Beverage Drink License Active 2024-11-12 2019-02-27 - 2025-11-30 1170 Manchester Pl Ste 140, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LD-159536 Quota Retail Drink License Active 2024-11-12 2020-02-03 - 2025-11-30 1170 Manchester Pl Ste 140, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-SFW-190 Small Farm Winery License Active 2024-11-12 2019-02-27 - 2025-11-30 1170 Manchester Pl Ste 140, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-NQ-7371 NQ Retail Malt Beverage Package License Active 2024-11-12 2019-02-27 - 2025-11-30 1170 Manchester Pl Ste 140, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-MIC-134 Microbrewery License Active 2024-11-12 2019-02-27 - 2025-11-30 1170 Manchester Pl Ste 140, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 009-SFWOP-204228 Small Farm Winery Off-Premises Retail License Active 2024-07-05 2024-07-05 - 2025-06-30 1674 Cynthiana Rd, Paris, Bourbon, KY 40361
Department of Alcoholic Beverage Control 009-NQ2-204227 NQ2 Retail Drink License Active 2024-07-05 2024-07-05 - 2025-06-30 1674 Cynthiana Rd, Paris, Bourbon, KY 40361
Department of Alcoholic Beverage Control 009-RS-204229 Special Sunday Retail Drink License Active 2024-07-05 2024-07-05 - 2025-06-30 1674 Cynthiana Rd, Paris, Bourbon, KY 40361
Department of Alcoholic Beverage Control 009-NQ-204226 NQ Retail Malt Beverage Package License Active 2024-07-05 2024-07-05 - 2025-06-30 1674 Cynthiana Rd, Paris, Bourbon, KY 40361

Filings

Name File Date
Annual Report 2024-08-23
Annual Report 2023-03-02
Registered Agent name/address change 2023-03-02
Annual Report 2022-01-11
Annual Report 2021-03-18
Reinstatement Certificate of Existence 2020-11-23
Reinstatement 2020-11-23
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-11-12
Annual Report 2019-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2432778502 2021-02-20 0457 PPS 1170 Manchester Pl Ste 140, Lexington, KY, 40508-6702
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-6702
Project Congressional District KY-06
Number of Employees 8
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39022.02
Forgiveness Paid Date 2021-09-20
9815097001 2020-04-09 0457 PPP 1170 MANCHESTER PL STE140, LEXINGTON, KY, 40508-6701
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40508-6701
Project Congressional District KY-06
Number of Employees 3
NAICS code 312130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30017.71
Forgiveness Paid Date 2021-01-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-07 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 3587

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.90 $11,229 $10,500 0 3 2021-04-29 Final

Sources: Kentucky Secretary of State