Search icon

Tomahawks LLC

Company Details

Name: Tomahawks LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 2019 (6 years ago)
Organization Date: 10 Oct 2019 (6 years ago)
Last Annual Report: 22 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 1074243
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 108 E 3RD ST STE 2, CORBIN, KY 40701
Place of Formation: KENTUCKY

Member

Name Role
Justin Cloud Member
Jregory Donavon Botner Member

Organizer

Name Role
Lauren E Cloud Organizer

Registered Agent

Name Role
Jregory Botner Registered Agent
Lauren E Cloud Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 118-NQ4-178843 NQ4 Retail Malt Beverage Drink License Active 2025-04-14 2021-02-19 - 2026-04-30 108 E 3rd St Ste 2, Corbin, Whitley, KY 40701
Department of Alcoholic Beverage Control 118-LD-198393 Quota Retail Drink License Active 2025-04-14 2023-08-08 - 2026-04-30 108 E 3rd St Ste 2, Corbin, Whitley, KY 40701
Department of Alcoholic Beverage Control 118-RS-198394 Special Sunday Retail Drink License Active 2025-04-14 2023-08-08 - 2026-04-30 108 E 3rd St Ste 2, Corbin, Whitley, KY 40701
Department of Alcoholic Beverage Control 118-NQ-178844 NQ Retail Malt Beverage Package License Active 2025-04-14 2021-02-19 - 2026-04-30 108 E 3rd St Ste 2, Corbin, Whitley, KY 40701
Department of Alcoholic Beverage Control 118-NQ-178844 NQ Retail Malt Beverage Package License Active 2024-04-10 2021-02-19 - 2026-04-30 108 E 3rd St Ste 2, Corbin, Whitley, KY 40701

Filings

Name File Date
Annual Report 2024-02-22
Annual Report 2023-04-04
Registered Agent name/address change 2023-04-04
Annual Report 2022-03-17
Principal Office Address Change 2021-01-13

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
2066.81
Total Face Value Of Loan:
2066.81

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2066.81
Current Approval Amount:
2066.81
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2088.95

Sources: Kentucky Secretary of State