Search icon

BLEACHER'S LLC

Company Details

Name: BLEACHER'S LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2005 (19 years ago)
Organization Date: 29 Sep 2005 (19 years ago)
Last Annual Report: 25 Aug 2024 (7 months ago)
Managed By: Managers
Organization Number: 0622682
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 515 MAIN STREET APT 500, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Manager

Name Role
EDWARD JOSEPH CIULLA Manager

Organizer

Name Role
DEBBIE SCOTT Organizer

Member

Name Role
EDWARD JOSEPH CIULLA Member

Registered Agent

Name Role
EDWARD J CIULLA 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 059-NQ4-2133 NQ4 Retail Malt Beverage Drink License Active 2024-12-10 2013-06-25 - 2025-11-30 2515 Ritchie St, Crescent Springs, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-LD-228 Quota Retail Drink License Active 2024-12-10 2011-12-27 - 2025-11-30 2515 Ritchie St, Crescent Springs, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-RS-3230 Special Sunday Retail Drink License Active 2024-12-10 2013-06-25 - 2025-11-30 2515 Ritchie St, Crescent Springs, Kenton, KY 41017

Former Company Names

Name Action
MUGGBEE'S SPORTS BAR, LLC Old Name

Filings

Name File Date
Annual Report 2024-08-25
Registered Agent name/address change 2024-02-13
Principal Office Address Change 2024-02-13
Annual Report 2023-06-29
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-07-01
Annual Report 2019-06-30
Annual Report 2018-06-27
Registered Agent name/address change 2017-06-28

Sources: Kentucky Secretary of State