Name: | Triumvirate KY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 2009 (16 years ago) |
Organization Date: | 03 Mar 2009 (16 years ago) |
Last Annual Report: | 24 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0724593 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2307 River Road, Suite 200, Louisville, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brian Zoeller | Organizer |
Name | Role |
---|---|
Meritage Ventures, LLC | Member |
Gray & White Winemakers | Member |
HHD Investments LLC | Member |
Surety Spirts LLC | Member |
Frank Dotzler | Member |
Thomas Brown | Member |
Name | Role |
---|---|
Brook T. Smith | 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 | 999-SHL-180731 | Direct Shipper License | Active | 2025-03-15 | 2021-04-02 | - | 2026-04-01 | 3730 Silverado Trl N, St. Helena, CA 94574 |
Department of Alcoholic Beverage Control | 999-LOSDWS-169589 | Limited Out-of-State Distilled Spirits and Wine Supplier's License | Active | 2024-11-25 | 2020-10-01 | - | 2025-12-31 | 3730 Silverado Trl N, St. Helena, CA 94574 |
Department of Alcoholic Beverage Control | 999-SHL-180731 | Direct Shipper License | Active | 2024-04-01 | 2021-04-02 | - | 2026-04-01 | 3730 Silverado Trl N, St. Helena, CA 94574 |
Name | Status | Expiration Date |
---|---|---|
POST PARADE | Inactive | 2022-11-16 |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-20 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-08 |
Name Renewal | 2017-05-22 |
Annual Report | 2017-04-27 |
Annual Report | 2016-05-18 |
Sources: Kentucky Secretary of State