Name: | LOUIS CULVER BEER SALES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 15 Dec 2006 (18 years ago) |
Organization Date: | 15 Dec 2006 (18 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0653014 |
Industry: | General Merchandise Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 8295 NEW HAVEN ROAD, NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brent Lee Culver | Member |
Name | Role |
---|---|
LOUIS CULVER | Organizer |
Name | Role |
---|---|
BRENT LEE CULVER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 090-NQ-2037 | NQ Retail Malt Beverage Package License | Active | 2024-03-25 | 2013-06-25 | - | 2026-04-30 | 8295 New Haven Rd, New Haven, Nelson, KY 40051 |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2024-03-06 |
Annual Report | 2023-03-02 |
Annual Report | 2022-06-29 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-23 |
Annual Report | 2019-05-06 |
Annual Report | 2018-05-15 |
Annual Report | 2017-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1394238410 | 2021-02-01 | 0457 | PPP | 8295 New Haven Rd, New Haven, KY, 40051-6039 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State