Search icon

GIFT BASKETS BY JILLIAN, LLC

Company Details

Name: GIFT BASKETS BY JILLIAN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2010 (15 years ago)
Organization Date: 15 Jun 2010 (15 years ago)
Last Annual Report: 28 Mar 2025 (23 days ago)
Managed By: Managers
Organization Number: 0765173
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2270 OLD WILDERNESS TRAIL, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Manager

Name Role
JILLIAN TAYLOR Manager

Registered Agent

Name Role
JILLIAN LEIGH TAYLOR Registered Agent

Organizer

Name Role
JILLIAN LEIGH TAYLOR 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 076-SP-205089 Sampling License Active 2024-08-28 2024-08-28 - 2026-04-30 2187 Lexington Rd Suite A1-A3, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-LP-205088 Quota Retail Package License Active 2024-08-28 2024-08-28 - 2026-04-30 2187 Lexington Rd Suite A1-A3, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-NQ-205087 NQ Retail Malt Beverage Package License Active 2024-08-28 2024-08-28 - 2026-04-30 2187 Lexington Rd Suite A1-A3, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-SP-1270 Sampling License Active 2024-04-23 2013-06-25 - 2025-04-30 2091 Lantern Ridge Dr Ste 100, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-LP-1934 Quota Retail Package License Active 2024-04-23 2012-02-18 - 2025-04-30 2091 Lantern Ridge Dr Ste 100, Richmond, Madison, KY 40475

Assumed Names

Name Status Expiration Date
JILLIAN'S BOURBON & BLING Active 2029-06-14
JILLIAN'S SPECIALTY GIFTS & FINE WINES Active 2028-06-19

Filings

Name File Date
Annual Report 2025-03-28
Certificate of Assumed Name 2024-06-14
Annual Report 2024-04-23
Annual Report 2024-04-23
Annual Report 2023-06-19
Certificate of Assumed Name 2023-06-19
Annual Report 2022-03-16
Annual Report 2021-06-17
Annual Report 2020-04-01
Annual Report 2019-06-06

Sources: Kentucky Secretary of State