Search icon

606 Holdings, LLC

Company Details

Name: 606 Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 2021 (4 years ago)
Organization Date: 22 Feb 2021 (4 years ago)
Last Annual Report: 05 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 1134886
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 70 MORTON BOULEVARD, HAZARD, HAZARD, KY 41701
Place of Formation: KENTUCKY

Member

Name Role
Lindsay Marie Sidwell Sims Member
Michael Calvin Sims Member

Registered Agent

Name Role
Lindsay Marie Sidwell Sims Registered Agent
LINDSAY MARIE SIDWELL SIMS Registered Agent

Organizer

Name Role
Lindsay Marie Sidwell Sims Organizer

Form 5500 Series

Employer Identification Number (EIN):
862195799
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 097-NQ4-191042 NQ4 Retail Malt Beverage Drink License Active 2024-04-29 2022-06-16 - 2025-04-30 70 Morton Blvd, Hazard, Perry, KY 41701
Department of Alcoholic Beverage Control 097-LD-191043 Quota Retail Drink License Active 2024-04-29 2022-06-16 - 2025-04-30 70 Morton Blvd, Hazard, Perry, KY 41701
Department of Alcoholic Beverage Control 097-NQ-191041 NQ Retail Malt Beverage Package License Active 2024-04-29 2022-06-16 - 2025-04-30 70 Morton Blvd, Hazard, Perry, KY 41701

Filings

Name File Date
Annual Report 2025-04-05
Annual Report 2024-06-03
Annual Report 2023-03-17
Annual Report 2022-03-08
Registered Agent name/address change 2022-03-08

USAspending Awards / Financial Assistance

Date:
2022-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
489000.00
Total Face Value Of Loan:
0.00

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-02 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 365.71
Executive 2024-11-06 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances In-State Travel 243.36
Executive 2024-08-20 2025 Health & Family Services Cabinet Office Of Inspector General Travel Exp & Exp Allowances In-State Travel 243.36
Executive 2024-08-02 2025 Cabinet of the General Government Department Of Agriculture Travel Exp & Exp Allowances In-State Travel 365.04
Executive 2024-07-23 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 365.04

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.77 $84,673 $21,000 0 6 2022-12-08 Final

Sources: Kentucky Secretary of State