Name: | GREEN RIVER SPIRITS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 05 Dec 2005 (19 years ago) |
Organization Date: | 05 Dec 2005 (19 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0626966 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | 1 CUSTOMER DR, BENTONVILLE, AR 72716 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sarah Little | Member |
Emma Waddell | Member |
Gordon Y. Allison | Member |
Mathew Allen | Member |
Geoffrey Edwards | Member |
Jessica Rancher | Member |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
BRUCE B. MCELVEIN | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 114-SP-1708 | Sampling License | Active | 2024-07-17 | 2017-02-22 | - | 2025-08-31 | 1201 Morgantown Rd, Ste 1, Bowling Green, Warren, KY 42101 |
Department of Alcoholic Beverage Control | 114-SP-1922 | Sampling License | Active | 2024-07-17 | 2018-10-26 | - | 2025-08-31 | 3200 Ken Bale Blvd, Bowling Green, Warren, KY 42103 |
Department of Alcoholic Beverage Control | 114-LP-1559 | Quota Retail Package License | Active | 2024-07-17 | 2006-01-20 | - | 2025-08-31 | 3200 Ken Bale Blvd, Bowling Green, Warren, KY 42103 |
Department of Alcoholic Beverage Control | 114-LP-1743 | Quota Retail Package License | Active | 2024-07-17 | 2009-03-12 | - | 2025-08-31 | 1201 Morgantown Rd, Ste 1, Bowling Green, Warren, KY 42101 |
Department of Alcoholic Beverage Control | 114-NQ-1016 | NQ Retail Malt Beverage Package License | Active | 2024-07-17 | 2013-06-25 | - | 2025-08-31 | 1201 Morgantown Rd, Ste 1, Bowling Green, Warren, KY 42101 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-04-01 |
Annual Report | 2024-06-21 |
Annual Report | 2023-05-25 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-29 |
Annual Report | 2017-05-30 |
Annual Report | 2016-05-14 |
Sources: Kentucky Secretary of State