Name: | THE BUFORD GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 2014 (11 years ago) |
Organization Date: | 17 Mar 2014 (11 years ago) |
Last Annual Report: | 01 Jul 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0882183 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2701 BARDSTOWN ROAD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL JARRELL | Registered Agent |
Name | Role |
---|---|
Paul Jarrell | Manager |
Name | Role |
---|---|
Elizabeth Jarrell | Member |
Paul Jarrell | Member |
Name | Role |
---|---|
WITT B. WISMAN | 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-NQ4-3011 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-29 | 2014-06-04 | - | 2025-10-31 | 2701 Bardstown Rd, Louisville, Jefferson, KY 40205 |
Department of Alcoholic Beverage Control | 056-LD-2392 | Quota Retail Drink License | Active | 2024-10-29 | 2014-06-04 | - | 2025-10-31 | 2701 Bardstown Rd, Louisville, Jefferson, KY 40205 |
Department of Alcoholic Beverage Control | 056-RS-3693 | Special Sunday Retail Drink License | Active | 2024-10-29 | 2014-06-04 | - | 2025-10-31 | 2701 Bardstown Rd, Louisville, Jefferson, KY 40205 |
Name | Status | Expiration Date |
---|---|---|
BAMBI BAR | Inactive | 2019-07-08 |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-07-11 |
Annual Report | 2022-07-01 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-03 |
Registered Agent name/address change | 2019-01-15 |
Amendment | 2019-01-15 |
Principal Office Address Change | 2018-07-06 |
Registered Agent name/address change | 2018-07-06 |
Sources: Kentucky Secretary of State