Name: | WHITE SQUIRREL BREWERY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 2014 (11 years ago) |
Organization Date: | 19 Aug 2014 (11 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0895027 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 302 State Street, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sean Stevens | Member |
Name | Role |
---|---|
Brian Mefford | Manager |
Name | Role |
---|---|
ALLISON MEFFORD | Registered Agent |
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-NQ4-197363 | NQ4 Retail Malt Beverage Drink License | Active | 2024-04-29 | 2023-06-07 | - | 2025-04-30 | 302 State St, Bowling Green, Warren, KY 42101 |
Department of Alcoholic Beverage Control | 114-LD-197364 | Quota Retail Drink License | Active | 2024-04-29 | 2023-06-07 | - | 2025-04-30 | 302 State St, Bowling Green, Warren, KY 42101 |
Department of Alcoholic Beverage Control | 114-RS-197365 | Special Sunday Retail Drink License | Active | 2024-04-29 | 2023-06-07 | - | 2025-04-30 | 302 State St, Bowling Green, Warren, KY 42101 |
Department of Alcoholic Beverage Control | 114-NQ-197362 | NQ Retail Malt Beverage Package License | Active | 2024-04-29 | 2023-06-07 | - | 2025-04-30 | 302 State St, Bowling Green, Warren, KY 42101 |
Department of Alcoholic Beverage Control | 114-MIC-197361 | Microbrewery License | Active | 2024-04-29 | 2023-06-07 | - | 2025-04-30 | 302 State St, Bowling Green, Warren, KY 42101 |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Registered Agent name/address change | 2023-11-17 |
Annual Report | 2023-04-01 |
Principal Office Address Change | 2023-04-01 |
Amendment | 2022-08-25 |
Annual Report | 2022-04-06 |
Principal Office Address Change | 2021-10-12 |
Registered Agent name/address change | 2021-10-12 |
Annual Report | 2021-10-11 |
Sixty Day Notice Return | 2021-09-15 |
Sources: Kentucky Secretary of State