Search icon

Thorne Zytkow LLC

Company Details

Name: Thorne Zytkow LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2019 (6 years ago)
Organization Date: 23 Apr 2019 (6 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1056272
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 1300 Indian Mound Dr, Mount Sterling, KY 40353
Place of Formation: KENTUCKY

Member

Name Role
Amandeep Singh Bawa Member

Registered Agent

Name Role
Julie Harris Registered Agent
CORY JOHNSON Registered Agent

Organizer

Name Role
Amandeep Singh Bawa 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 087-NQ-7531 NQ Retail Malt Beverage Package License Active 2025-04-13 2019-07-15 - 2026-04-30 1300 Indian Mound Dr, Mount Sterling, Montgomery, KY 40353
Department of Alcoholic Beverage Control 087-SP-207992 Sampling License Active 2025-03-04 2025-03-04 - 2025-08-31 102 South Maysville St, Mount Sterling, Montgomery, KY 40353
Department of Alcoholic Beverage Control 087-NQ-207119 NQ Retail Malt Beverage Package License Active 2025-01-14 2025-01-14 - 2025-08-31 512 Spring St, Mount Sterling, Montgomery, KY 40353
Department of Alcoholic Beverage Control 087-LP-207120 Quota Retail Package License Active 2025-01-14 2025-01-14 - 2025-08-31 512 Spring St, Mount Sterling, Montgomery, KY 40353
Department of Alcoholic Beverage Control 087-NQ-203744 NQ Retail Malt Beverage Package License Active 2024-06-06 2024-06-06 - 2025-04-30 102 South Maysville St, Mount Sterling, Montgomery, KY 40353

Assumed Names

Name Status Expiration Date
Bypass Shell Inactive 2024-04-25

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-03-28
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-08-06

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
13800.00
Total Face Value Of Loan:
13800.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13800
Current Approval Amount:
13800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13946.7

Sources: Kentucky Secretary of State