Name: | HOWL LOUISVILLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2004 (21 years ago) |
Organization Date: | 30 Aug 2004 (21 years ago) |
Last Annual Report: | 27 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0593565 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 424 SOUTH 4TH STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRADD O'BRIEN | Member |
JAMES BERNSTEIN | Member |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
AMY E BROWN | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-1566 | NQ4 Retail Malt Beverage Drink License | Active | 2024-09-27 | 2013-06-25 | - | 2025-10-31 | 424 S 4th St Unit 131, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-LD-1659 | Quota Retail Drink License | Active | 2024-09-27 | 2004-11-18 | - | 2025-10-31 | 424 S 4th St Unit 131, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-RS-0422 | Special Sunday Retail Drink License | Active | 2024-09-27 | 2004-11-18 | - | 2025-10-31 | 424 S 4th St Unit 131, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-SB-1119 | Supplemental Bar License | Active | 2024-09-27 | 2013-06-25 | - | 2025-10-31 | 424 S 4th St Unit 131, Louisville, Jefferson, KY 40202 |
Name | File Date |
---|---|
Annual Report | 2024-05-27 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-12 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-17 |
Principal Office Address Change | 2017-06-12 |
Annual Report | 2017-06-12 |
Annual Report | 2016-06-02 |
Sources: Kentucky Secretary of State