Search icon

GREEN RIVER SPIRITS LLC

Company Details

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

Member

Name Role
Sarah Little Member
Emma Waddell Member
Gordon Y. Allison Member
Mathew Allen Member
Geoffrey Edwards Member
Jessica Rancher Member

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
BRUCE B. MCELVEIN Organizer

Licenses

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

Filings

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