Search icon

Tin Roof Acquisition Company, LLC

Company Details

Name: Tin Roof Acquisition Company, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2011 (14 years ago)
Organization Date: 22 Aug 2008 (17 years ago)
Authority Date: 27 Sep 2011 (14 years ago)
Last Annual Report: 03 Apr 2025 (16 days ago)
Organization Number: 0801133
Number of Employees: Medium (20-99)
Principal Office: 401 Commerce Street, Suite 920, NASHVILLE, TN 37219
Place of Formation: TENNESSEE

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Member

Name Role
Robert Franklin Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-2124 NQ4 Retail Malt Beverage Drink License Active 2024-10-14 2013-06-25 - 2025-10-31 3921 Shelbyville Rd, Saint Matthews, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-LD-2243 Quota Retail Drink License Active 2024-10-14 2012-09-05 - 2025-10-31 3921 Shelbyville Rd, Saint Matthews, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-RS-2041 Special Sunday Retail Drink License Active 2024-10-14 2012-09-05 - 2025-10-31 3921 Shelbyville Rd, Saint Matthews, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-SB-1268 Supplemental Bar License Active 2024-10-14 2013-06-25 - 2025-10-31 3921 Shelbyville Rd, Saint Matthews, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-CL-509 Caterer's License Active 2024-10-14 2017-08-11 - 2025-10-31 3921 Shelbyville Rd, Saint Matthews, Jefferson, KY 40207

Former Company Names

Name Action
Tin Roof Acquistion Company, LLC Old Name

Filings

Name File Date
Principal Office Address Change 2025-04-03
Annual Report Amendment 2025-04-03
Annual Report 2025-02-25
Registered Agent name/address change 2024-05-30
Principal Office Address Change 2024-05-30
Amended Cert of Authority 2024-05-30
Replacement Cert of Auth 2024-05-30
Annual Report 2024-05-30
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-02-16

Sources: Kentucky Secretary of State