Search icon

Barrel and Bond, LLC

Company Details

Name: Barrel and Bond, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2018 (6 years ago)
Organization Date: 14 Nov 2018 (6 years ago)
Last Annual Report: 01 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1039235
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2150 Olivet Church Road, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
David Kelly Registered Agent
K. Brandon Strenge Registered Agent

Organizer

Name Role
Brian Shemwell Organizer

Member

Name Role
William Adams Member
K Brandon Strenge 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 073-NQ4-4686 NQ4 Retail Malt Beverage Drink License Active 2025-01-30 2019-11-08 - 2026-01-31 100 Broadway St, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-LD-2902 Quota Retail Drink License Active 2025-01-30 2019-11-08 - 2026-01-31 100 Broadway St, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-RS-5927 Special Sunday Retail Drink License Active 2025-01-30 2019-11-08 - 2026-01-31 100 Broadway St, Paducah, McCracken, KY 42001

Filings

Name File Date
Annual Report 2025-03-01
Annual Report 2025-03-01
Annual Report 2024-03-24
Annual Report 2023-08-09
Registered Agent name/address change 2022-09-26
Principal Office Address Change 2022-09-26
Reinstatement 2022-09-26
Reinstatement Certificate of Existence 2022-09-26
Reinstatement Approval Letter Revenue 2022-09-22
Administrative Dissolution 2021-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5954247000 2020-04-06 0457 PPP 100 BROADWAY ST, PADUCAH, KY, 42001-0731
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45600
Loan Approval Amount (current) 45600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address PADUCAH, MCCRACKEN, KY, 42001-0731
Project Congressional District KY-01
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45910.33
Forgiveness Paid Date 2020-12-17
4044558503 2021-02-25 0457 PPS 100 Broadway St, Paducah, KY, 42001-0731
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25646.74
Loan Approval Amount (current) 25646.74
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-0731
Project Congressional District KY-01
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25874
Forgiveness Paid Date 2022-01-12

Sources: Kentucky Secretary of State