Name: | JACKSON'S WINE AND SPIRITS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1999 (25 years ago) |
Organization Date: | 10 Dec 1999 (25 years ago) |
Last Annual Report: | 06 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0484793 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1406 N. LIMESTONE, LEXINGTON, KY 40505-3261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES H. FRAZIER, III | Organizer |
Name | Role |
---|---|
JOHN B. LEDFORD, II | Registered Agent |
Name | Role |
---|---|
John B. Ledford, II | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-SP-207534 | Sampling License | Active | 2025-02-06 | 2025-02-06 | - | 2025-11-30 | 1406 N Limestone, Lexington, Fayette, KY 40505 |
Department of Alcoholic Beverage Control | 034-SP-207533 | Sampling License | Active | 2025-02-06 | 2025-02-06 | - | 2025-11-30 | 1406 N Limestone, Lexington, Fayette, KY 40505 |
Department of Alcoholic Beverage Control | 034-LP-1396 | Quota Retail Package License | Active | 2024-10-16 | 2000-01-11 | - | 2025-11-30 | 1406 N Limestone, Lexington, Fayette, KY 40505 |
Department of Alcoholic Beverage Control | 034-NQ-1040 | NQ Retail Malt Beverage Package License | Active | 2024-10-16 | 2013-06-25 | - | 2025-11-30 | 1406 N Limestone, Lexington, Fayette, KY 40505 |
Name | Status | Expiration Date |
---|---|---|
JACKSON WINE & SPIRITS | Active | 2029-07-24 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-07-24 |
Annual Report | 2024-05-06 |
Registered Agent name/address change | 2024-05-06 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-30 |
Annual Report | 2020-08-10 |
Annual Report | 2019-06-27 |
Registered Agent name/address change | 2018-06-05 |
Annual Report | 2018-06-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8339897009 | 2020-04-08 | 0457 | PPP | 1406 N LIMESTONE, LEXINGTON, KY, 40505-3261 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State