Search icon

Goodfellas Mainstrasse, LLC

Company Details

Name: Goodfellas Mainstrasse, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 2011 (14 years ago)
Organization Date: 13 Oct 2011 (14 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0802853
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 407 SPRING STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
BC INVESTORS INC. Registered Agent

Member

Name Role
BC Investors Inc Member

Organizer

Name Role
Steven Gregory Roach 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 059-NQ4-2178 NQ4 Retail Malt Beverage Drink License Active 2024-10-28 2013-06-25 - 2025-11-30 603 Main St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-LD-1147 Quota Retail Drink License Active 2024-10-28 2012-05-21 - 2025-11-30 603 Main St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-SP-197778 Sampling License Active 2024-10-28 2023-07-03 - 2025-11-30 603 Main St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-3263 Special Sunday Retail Drink License Active 2024-10-28 2013-06-25 - 2025-11-30 603 Main St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-SB-1308 Supplemental Bar License Active 2024-10-28 2013-06-25 - 2025-11-30 603 Main St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-LP-168694 Quota Retail Package License Active 2024-10-28 2020-09-03 - 2025-11-30 603 Main St, Covington, Kenton, KY 41011

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2024-07-12
Annual Report 2024-03-08
Registered Agent name/address change 2023-03-17
Annual Report 2023-03-17
Annual Report 2022-04-20
Annual Report 2021-03-02
Annual Report 2020-02-13
Annual Report 2019-04-26
Registered Agent name/address change 2019-04-26

Sources: Kentucky Secretary of State