The Thirsty Pedaler, LLC

Name: | The Thirsty Pedaler, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Mar 2012 (13 years ago) |
Organization Date: | 13 Mar 2012 (13 years ago) |
Last Annual Report: | 25 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0824139 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 14509 Mckinley Ridge Dr, Louisville, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHAD ARTHUR | Registered Agent |
Name | Role |
---|---|
Chad Milton Arthur | Member |
Rebecca Lynn Arthur | Member |
Name | Role |
---|---|
Scott Leigh Benningfield | Organizer |
Jennifer Ann Benningfield | 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-APC-24 | Authorized Public Consumption License | Active | 2024-10-21 | 2019-08-22 | - | 2025-10-31 | 411 S 4th St Ste 170, Louisville, Jefferson, KY 40202 |
Name | Status | Expiration Date |
---|---|---|
PEDAL PUB OF LOUISVILLE | Active | 2029-07-09 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-07-08 |
Principal Office Address Change | 2024-07-02 |
Registered Agent name/address change | 2024-07-02 |
Registered Agent name/address change | 2024-06-25 |
Annual Report Amendment | 2024-06-25 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State