Name: | 601 MAIN STREET, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 2005 (20 years ago) |
Organization Date: | 06 Jul 2005 (20 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0616886 |
Industry: | Real Estate |
Number of Employees: | Medium (20-99) |
Principal Office: | 5 Glosser Richardson Rd Ste B, Lebanon, OH 45036 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
Christopher Penn SEI Devel;opment CO | Manager |
Name | Role |
---|---|
BRIAN C DUNHAM | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 059-TL-207913 | Special Temporary License | Active | 2025-02-26 | 2025-03-15 | - | 2025-03-17 | 601 Main St, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-NQ4-1565 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-31 | 2013-06-25 | - | 2025-11-30 | 601 Main St, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-LD-537 | Quota Retail Drink License | Active | 2024-10-31 | 2006-01-13 | - | 2025-11-30 | 601 Main St, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-RS-2789 | Special Sunday Retail Drink License | Active | 2024-10-31 | 2013-06-25 | - | 2025-11-30 | 601 Main St, Covington, Kenton, KY 41011 |
Name | Status | Expiration Date |
---|---|---|
COCK & BULL ENGLISH PUB | Inactive | 2024-01-23 |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Amended Assumed Name | 2025-02-11 |
Principal Office Address Change | 2025-01-31 |
Annual Report | 2024-06-14 |
Certificate of Assumed Name | 2024-02-01 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-30 |
Annual Report | 2021-02-19 |
Annual Report | 2020-03-24 |
Annual Report | 2019-04-23 |
Sources: Kentucky Secretary of State