Name: | BAR GW, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 2011 (14 years ago) |
Organization Date: | 22 Feb 2011 (14 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0785150 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1012 BARRET AVENUE , LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD JAMES WESSLING | Member |
BRENDA JANE WESSLING | Member |
Name | Role |
---|---|
RICHARD J. WESSLING | Registered Agent |
Name | Role |
---|---|
RICHARD J. WESSLING | Organizer |
MARY ANN GREEN | 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-NQ4-2030 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-25 | 2013-06-25 | - | 2025-10-31 | 1010-1012 Barret Ave, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-LD-2150 | Quota Retail Drink License | Active | 2024-10-25 | 2011-06-16 | - | 2025-10-31 | 1010-1012 Barret Ave, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-RS-1971 | Special Sunday Retail Drink License | Active | 2024-10-25 | 2011-06-16 | - | 2025-10-31 | 1010-1012 Barret Ave, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-SB-1338 | Supplemental Bar License | Active | 2024-10-25 | 2013-06-25 | - | 2025-10-31 | 1010-1012 Barret Ave, Louisville, Jefferson, KY 40204 |
Name | Status | Expiration Date |
---|---|---|
BARRET BAR | Inactive | 2016-02-24 |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-05 |
Registered Agent name/address change | 2019-05-01 |
Annual Report | 2019-05-01 |
Annual Report | 2018-06-11 |
Annual Report | 2017-05-17 |
Annual Report | 2016-02-22 |
Sources: Kentucky Secretary of State