Name: | JAK Investments, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 2014 (11 years ago) |
Organization Date: | 11 Feb 2014 (11 years ago) |
Last Annual Report: | 13 Aug 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0878964 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 207 S. MAIN ST., CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KRISTIN SMITH | Registered Agent |
Name | Role |
---|---|
Philip Smith | Organizer |
Name | Role |
---|---|
Kristin Michele Smith | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 118-NQ4-4505 | NQ4 Retail Malt Beverage Drink License | Active | 2025-04-07 | 2019-05-01 | - | 2026-04-30 | 207 S Main St, Corbin, Whitley, KY 40701 |
Department of Alcoholic Beverage Control | 118-LD-2802 | Quota Retail Drink License | Active | 2025-04-07 | 2019-05-01 | - | 2026-04-30 | 207 S Main St, Corbin, Whitley, KY 40701 |
Department of Alcoholic Beverage Control | 118-RS-4159 | Special Sunday Retail Drink License | Active | 2025-04-07 | 2015-07-21 | - | 2026-04-30 | 207 S Main St, Corbin, Whitley, KY 40701 |
Department of Alcoholic Beverage Control | 118-NQ4-4505 | NQ4 Retail Malt Beverage Drink License | Active | 2024-04-09 | 2019-05-01 | - | 2026-04-30 | 207 S Main St, Corbin, Whitley, KY 40701 |
Department of Alcoholic Beverage Control | 118-LD-2802 | Quota Retail Drink License | Active | 2024-04-09 | 2019-05-01 | - | 2026-04-30 | 207 S Main St, Corbin, Whitley, KY 40701 |
Name | Status | Expiration Date |
---|---|---|
WRIGLEY TAPROOM & EATERY | Inactive | 2021-01-20 |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2020-03-18 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-13 | 2025 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 643.97 |
Executive | 2024-09-30 | 2025 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 969.05 |
Executive | 2023-09-12 | 2024 | Cabinet of the General Government | Department Of Agriculture | Grants | Prog Adm Cst-Outside Vend-1099 | 1866.87 |
Sources: Kentucky Secretary of State