Search icon

Wintering Tree LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Wintering Tree LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 2019 (6 years ago)
Organization Date: 27 May 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 1059909
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 953 Josephine St, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROY J SHEPHERD Registered Agent
Roy J Shepherd Registered Agent

Member

Name Role
Roy Justin Shepherd Member

Organizer

Name Role
Roy J Shepherd 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 114-NQ4-189214 NQ4 Retail Malt Beverage Drink License Active 2025-03-24 2022-03-04 - 2026-04-30 915 College St, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-NQ4-189214 NQ4 Retail Malt Beverage Drink License Active 2024-03-18 2022-03-04 - 2026-04-30 915 College St, Bowling Green, Warren, KY 42101

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2025-03-06
Annual Report 2024-03-27
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2023-03-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
148242.00
Total Face Value Of Loan:
148242.00
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148242
Current Approval Amount:
148242
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149040.86
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80617.78

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-16 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 71.66
Executive 2024-08-12 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 3386.5
Executive 2023-09-05 2024 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 3325.93

Sources: Kentucky Secretary of State