Search icon

C88 Holdings, LLC

Company Details

Name: C88 Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2013 (12 years ago)
Organization Date: 24 Jun 2013 (12 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0860548
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 217 E MAIN STREET, SUITE 305, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
James Bryant Marshall Manager

Organizer

Name Role
Paul R Paletti Organizer

Registered Agent

Name Role
Paul R Paletti Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 998-LOSDWS-1820 Limited Out-of-State Distilled Spirits and Wine Supplier's License Active 2024-12-02 2017-06-29 - 2025-12-31 101 N 7th St Ste 206, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LOSDWS-195419 Limited Out-of-State Distilled Spirits and Wine Supplier's License Active 2023-12-28 2023-03-01 - 2025-12-31 111 W Washington St, Suite 406, Louisville, Jefferson, KY 40202

Assumed Names

Name Status Expiration Date
RIVULET ARTISAN PECAN LIQUEUR Active 2026-03-24
C88 HOLDINGS Inactive 2024-06-12

Filings

Name File Date
Annual Report 2025-02-25
Principal Office Address Change 2024-08-01
Annual Report 2024-03-19
Annual Report 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-04-14
Certificate of Assumed Name 2021-03-24
Principal Office Address Change 2020-08-20
Annual Report 2020-02-13

Sources: Kentucky Secretary of State