Search icon

Glass Ceiling Enterprise, LLC

Company Details

Name: Glass Ceiling Enterprise, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2019 (6 years ago)
Organization Date: 18 Mar 2019 (6 years ago)
Last Annual Report: 12 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 1052200
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42127
City: Cave City
Primary County: Barren County
Principal Office: 4290 Mammoth Cave Rd, Cave City, KY 42127
Place of Formation: KENTUCKY

Organizer

Name Role
Leticia Cline Organizer
Deborah Passmore Organizer
Shannon Burke Organizer

Registered Agent

Name Role
Deborah Passmore Registered Agent

Manager

Name Role
Leticia Cline Manager
Leticia Cline Manager
Shannon Burke Manager
Deborah Passmore Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 005-NQ4-4518 NQ4 Retail Malt Beverage Drink License Active 2025-04-25 2020-08-24 - 2026-04-30 201 A Broadway, Cave City, Barren, KY 42127
Department of Alcoholic Beverage Control 005-LD-2813 Quota Retail Drink License Active 2025-04-25 2020-08-24 - 2026-04-30 201 A Broadway, Cave City, Barren, KY 42127
Department of Alcoholic Beverage Control 005-RS-5694 Special Sunday Retail Drink License Active 2025-04-25 2020-08-24 - 2026-04-30 201 A Broadway, Cave City, Barren, KY 42127
Department of Alcoholic Beverage Control 005-DSWS-201831 Distilled Spirits and Wine Storage License Active 2025-04-25 2024-02-20 - 2026-04-30 201 A Broadway, Cave City, Barren, KY 42127
Department of Alcoholic Beverage Control 005-MBSL-201832 Malt Beverage Storage License Active 2024-04-28 2024-02-20 - 2025-04-30 201 A Broadway, Cave City, Barren, KY 42127

Assumed Names

Name Status Expiration Date
THE DIVE BAR Active 2026-06-28

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-04-11
Annual Report 2022-06-22
Certificate of Assumed Name 2021-06-28
Annual Report 2021-04-22

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
5385.42
Total Face Value Of Loan:
5385.42
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31900.00
Total Face Value Of Loan:
31900.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5385.42
Current Approval Amount:
5385.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5406.08

Sources: Kentucky Secretary of State