Search icon

WHITE SQUIRREL BREWERY, LLC

Company Details

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

Member

Name Role
Sean Stevens Member

Manager

Name Role
Brian Mefford Manager

Registered Agent

Name Role
ALLISON MEFFORD Registered Agent

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Licenses

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

Filings

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