Search icon

THE GRAPE ESCAPE INC

Company claim

Is this your business?

Get access!

Company Details

Name: THE GRAPE ESCAPE INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2019 (6 years ago)
Organization Date: 01 Jan 2010 (15 years ago)
Last Annual Report: 14 Mar 2025 (3 months ago)
Organization Number: 1078822
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: C/O DEANNA RAMSEY CPA, PO BOX 1032, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ELISHA HOLT Incorporator
CLINT MEIER Incorporator

Registered Agent

Name Role
ELISHA HOLT Registered Agent

President

Name Role
Elisha Holt President

Vice President

Name Role
Clint Meier Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 120-NQ4-164660 NQ4 Retail Malt Beverage Drink License Active 2024-06-11 2020-07-16 - 2025-06-30 5475 Eire Ln, Versailles, Woodford, KY 40383
Department of Alcoholic Beverage Control 120-NQ2-199184 NQ2 Retail Drink License Active 2024-06-11 2023-09-20 - 2025-06-30 127 E Main St, Midway, Woodford, KY 40347
Department of Alcoholic Beverage Control 120-RS-199186 Special Sunday Retail Drink License Active 2024-06-11 2023-09-20 - 2025-06-30 127 E Main St, Midway, Woodford, KY 40347
Department of Alcoholic Beverage Control 120-RS-164662 Special Sunday Retail Drink License Active 2024-06-11 2020-07-16 - 2025-06-30 5475 Eire Ln, Versailles, Woodford, KY 40383
Department of Alcoholic Beverage Control 120-SFW-164661 Small Farm Winery License Active 2024-06-11 2020-07-16 - 2025-06-30 5475 Eire Ln, Versailles, Woodford, KY 40383

Assumed Names

Name Status Expiration Date
WILDSIDE WINERY Inactive 2025-03-12

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-03-05
Annual Report 2023-02-15
Annual Report 2022-03-08
Annual Report 2021-03-31

USAspending Awards / Financial Assistance

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:
17883.81
Total Face Value Of Loan:
17883.81

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17883.81
Current Approval Amount:
17883.81
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17990.12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State