Search icon

HARKNESS EDWARDS VINEYARDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARKNESS EDWARDS VINEYARDS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2005 (20 years ago)
Organization Date: 08 Mar 2005 (20 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0607884
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1600 JONES NURSERY ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 300

Incorporator

Name Role
GREG A. HUNTER Incorporator

President

Name Role
Harkness Edwards President

Treasurer

Name Role
Catherine Edwards Treasurer

Registered Agent

Name Role
CARROLL M. REDFORD III Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 025-NQ4-3818 NQ4 Retail Malt Beverage Drink License Active 2025-04-25 2017-03-13 - 2026-04-30 1500 Jones Nursery Rd, Lexington, Clark, KY 40509
Department of Alcoholic Beverage Control 025-RS-5428 Special Sunday Retail Drink License Active 2025-04-25 2018-09-21 - 2026-04-30 1500 Jones Nursery Rd, Lexington, Clark, KY 40509
Department of Alcoholic Beverage Control 025-SFW-121 Small Farm Winery License Active 2025-04-25 2013-07-12 - 2026-04-30 1500 Jones Nursery Rd, Lexington, Clark, KY 40509
Department of Alcoholic Beverage Control 025-NQ4-3818 NQ4 Retail Malt Beverage Drink License Active 2024-04-28 2017-03-13 - 2026-04-30 1500 Jones Nursery Rd, Lexington, Clark, KY 40509
Department of Alcoholic Beverage Control 025-RS-5428 Special Sunday Retail Drink License Active 2024-04-28 2018-09-21 - 2026-04-30 1500 Jones Nursery Rd, Lexington, Clark, KY 40509

Former Company Names

Name Action
COMBS FERRY WINERY, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-03
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-04-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State