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 |
Name | Role |
---|---|
BC INVESTORS INC. | Registered Agent |
Name | Role |
---|---|
BC Investors Inc | Member |
Name | Role |
---|---|
Steven Gregory Roach | Organizer |
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 |
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