BEDFORD & GROVE LLC

Name: | BEDFORD & GROVE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 2006 (19 years ago) |
Organization Date: | 05 Sep 2006 (19 years ago) |
Last Annual Report: | 07 Mar 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 0646378 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 12700 TOWNEPARK WAY, THE DANVILLE BUILDING, Suite 335, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN CAMISA | Registered Agent |
Name | Role |
---|---|
Stephen Eugene Camisa | Manager |
Lance Jon Mowry | Manager |
Name | Role |
---|---|
STEPHEN CAMISA | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-LOSDWS-2193 | Limited Out-of-State Distilled Spirits and Wine Supplier's License | Active | 2023-12-08 | 2018-08-29 | - | 2025-12-31 | 12700 Townepark Way Suite 335, Louisville, Jefferson, KY 40243 |
Name | Status | Expiration Date |
---|---|---|
MERLET | Inactive | 2023-10-23 |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Principal Office Address Change | 2024-06-30 |
Registered Agent name/address change | 2024-06-30 |
Annual Report | 2024-06-30 |
Annual Report | 2023-03-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State