Name: | LEMONS MILL BREWERY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Nov 2013 (12 years ago) |
Organization Date: | 25 Nov 2013 (12 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0872944 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 166 MARIMON AVENUE, SUITE 12, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEMAYNE ELLIS | Organizer |
Name | Role |
---|---|
LEMAYNE ELLIS | Registered Agent |
Name | Role |
---|---|
LEMAYNE ELLIS | Member |
JAY ANDERSON | Member |
STEVE ANDERSON | Member |
KEITH MCQUERRY | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 084-NQ4-3616 | NQ4 Retail Malt Beverage Drink License | Active | 2025-04-21 | 2016-08-18 | - | 2026-04-30 | 166 Marimon Ave, Harrodsburg, Mercer, KY 40330 |
Department of Alcoholic Beverage Control | 084-LD-2521 | Quota Retail Drink License | Active | 2025-04-21 | 2016-09-16 | - | 2026-04-30 | 166 Marimon Ave, Harrodsburg, Mercer, KY 40330 |
Department of Alcoholic Beverage Control | 084-MIC-89 | Microbrewery License | Active | 2025-04-21 | 2016-06-06 | - | 2026-04-30 | 166 Marimon Ave, Harrodsburg, Mercer, KY 40330 |
Department of Alcoholic Beverage Control | 084-NQ4-3616 | NQ4 Retail Malt Beverage Drink License | Active | 2024-04-22 | 2016-08-18 | - | 2026-04-30 | 166 Marimon Ave, Harrodsburg, Mercer, KY 40330 |
Department of Alcoholic Beverage Control | 084-LD-2521 | Quota Retail Drink License | Active | 2024-04-22 | 2016-09-16 | - | 2026-04-30 | 166 Marimon Ave, Harrodsburg, Mercer, KY 40330 |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-05-12 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-26 |
Annual Report | 2020-06-16 |
Sources: Kentucky Secretary of State