Name: | BLUEGRASS VINEYARD LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 May 2014 (11 years ago) |
Organization Date: | 23 May 2014 (11 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0888176 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 42171 |
City: | Smiths Grove |
Primary County: | Warren County |
Principal Office: | 5016 SMITHS GROVE SCOTTSVILLE ROAD, SMITHS GROVE, KY 42171 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSICA ROGERS | Registered Agent |
Name | Role |
---|---|
Jessica Leigh Rogers | Member |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 114-SHL-208145 | Direct Shipper License | Active | 2025-03-12 | 2025-03-12 | - | 2026-03-11 | 5016 Smith Gr Scotts Rd, Smiths Grove, Warren, KY 42171 |
Department of Alcoholic Beverage Control | 114-NQ2-208146 | NQ2 Retail Drink License | Active | 2025-03-12 | 2025-03-12 | - | 2025-08-31 | 5016 Smith Gr Scotts Rd, Smiths Grove, Warren, KY 42171 |
Department of Alcoholic Beverage Control | 114-SFWOP-205903 | Small Farm Winery Off-Premises Retail License | Active | 2024-10-18 | 2024-10-18 | - | 2025-04-30 | 2625 Scottsville Rd, Bowling Green, Warren, KY 42104 |
Department of Alcoholic Beverage Control | 114-NQ4-181325 | NQ4 Retail Malt Beverage Drink License | Active | 2024-04-29 | 2021-04-13 | - | 2025-04-30 | 5016 Smith Gr Scotts Rd, Smiths Grove, Warren, KY 42171 |
Department of Alcoholic Beverage Control | 114-SFW-143 | Small Farm Winery License | Active | 2024-04-29 | 2016-02-29 | - | 2026-04-30 | 5016 Smith Gr Scotts Rd, Smiths Grove, Warren, KY 42171 |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report Amendment | 2023-12-21 |
Registered Agent name/address change | 2023-12-12 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2021-10-18 |
Annual Report | 2021-02-11 |
Annual Report | 2020-08-05 |
Principal Office Address Change | 2019-08-12 |
Annual Report | 2019-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7965987102 | 2020-04-14 | 0457 | PPP | 5016 SMITHS GROVE SCOTTSVILLE ROAD, SMITHS GROVE, KY, 42171 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State