Name: | TUMBLEWEED RESTAURANTS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 2001 (23 years ago) |
Authority Date: | 07 Dec 2001 (23 years ago) |
Last Annual Report: | 19 Mar 2025 (3 months ago) |
Organization Number: | 0526698 |
Industry: | Eating and Drinking Places |
Number of Employees: | Large (100+) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2301 RIVER ROAD, SUITE 200, LOUISVILLE, KY 40206 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
SARAH SNYDER | Registered Agent |
Name | Role |
---|---|
David Roth | Officer |
MATT HIGGINS | Officer |
MIKE HIGGINS | Officer |
Name | Role |
---|---|
Jeremy Sons | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 051-NQ2-1095 | NQ2 Retail Drink License | Active | 2024-07-26 | 2013-06-25 | - | 2025-08-31 | 1868 Us Highway 41 N, Henderson, Henderson, KY 42420 |
Department of Alcoholic Beverage Control | 056-NQ2-1089 | NQ2 Retail Drink License | Active | 2024-07-26 | 2013-06-25 | - | 2025-08-31 | 9701 Dixie Hwy, Louisville, Jefferson, KY 40272 |
Department of Alcoholic Beverage Control | 081-NQ2-1096 | NQ2 Retail Drink License | Active | 2024-07-26 | 2013-06-25 | - | 2025-08-31 | 511 Marketplace Dr, Maysville, Mason, KY 41056 |
Department of Alcoholic Beverage Control | 056-NQ2-1098 | NQ2 Retail Drink License | Active | 2024-07-26 | 2013-06-25 | - | 2025-08-31 | 3602 Buechel Bypass, Louisville, Jefferson, KY 40218 |
Department of Alcoholic Beverage Control | 056-NQ2-1092 | NQ2 Retail Drink License | Active | 2024-07-26 | 2013-06-25 | - | 2025-08-31 | 4255 Outer Loop, Louisville, Jefferson, KY 40219 |
Name | Status | Expiration Date |
---|---|---|
TUMBLEWEED, INC. | Unknown | - |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Annual Report | 2024-03-14 |
Annual Report | 2023-04-19 |
Annual Report | 2022-04-01 |
Annual Report | 2021-05-27 |
Sources: Kentucky Secretary of State