Search icon

Broken Throne LLC

Company Details

Name: Broken Throne LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2018 (6 years ago)
Organization Date: 15 Nov 2018 (6 years ago)
Last Annual Report: 26 Dec 2024 (4 months ago)
Managed By: Members
Organization Number: 1039258
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 121 Main St, Pikeville, KY 41501
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K36URRDEPQH4 2022-06-24 121 MAIN ST, PIKEVILLE, KY, 41501, 1147, USA 211 MAIN ST, PIKEVILLE, KY, 41501, USA

Business Information

Doing Business As BROKEN THRONE BREWING
Division Name BROKEN THRONE BREWING
Division Number BROKEN THR
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-26
Entity Start Date 2018-11-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW CORBIN
Address 211 MAIN ST, PIKEVILLE, KY, 41501, USA
Government Business
Title PRIMARY POC
Name MATTHEW CORBIN
Address 211 MAIN ST, PIKEVILLE, KY, 41501, USA
Past Performance Information not Available

Member

Name Role
Casey G Price Member
Jarred K. McGuire Member
Nicholas T. King Member
Emerson C. Rogers Member
Matthew N. Corbin Member

Registered Agent

Name Role
Nick King Registered Agent

Organizer

Name Role
Nick King Organizer

Assumed Names

Name Status Expiration Date
BROKEN THRONE BREWING Inactive 2023-11-27

Filings

Name File Date
Dissolution 2025-01-15
Reinstatement Approval Letter Revenue 2024-12-26
Reinstatement 2024-12-26
Reinstatement Certificate of Existence 2024-12-26
Administrative Dissolution 2024-10-12
Annual Report 2023-06-07
Annual Report 2022-06-21
Annual Report 2021-05-31
Annual Report 2020-03-06
Sixty Day Notice Return 2019-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3055917302 2020-04-29 0457 PPP 112 MAIN ST, PIKEVILLE, KY, 41501
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41501-1100
Project Congressional District KY-05
Number of Employees 2
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7061.95
Forgiveness Paid Date 2021-03-25
7370128502 2021-03-05 0457 PPS 211 Main St, Pikeville, KY, 41501-3882
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pikeville, PIKE, KY, 41501-3882
Project Congressional District KY-05
Number of Employees 3
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7061.37
Forgiveness Paid Date 2022-02-01

Sources: Kentucky Secretary of State