Name: | Wooden Cask Brewing Company, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 2014 (10 years ago) |
Organization Date: | 12 Nov 2014 (10 years ago) |
Last Annual Report: | 02 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0902062 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 629 YORK ST, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E6BBEPWMMX29 | 2022-06-23 | 629 YORK ST, NEWPORT, KY, 41071, 1815, USA | 844 DOERIDGE DR, ERLANGER, KY, 41018, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | BREWERY/TAPROOM |
URL | WWW.WOODENCASK.COM |
Division Name | WOODEN CASK BREWING COMPANY |
Division Number | WOODEN CAS |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-03-31 |
Initial Registration Date | 2021-03-15 |
Entity Start Date | 2014-11-14 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KAREN SCHILTZ |
Address | 844 DOERIDGE DR, ERLANGER, KY, 41018, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KAREN SCHILTZ |
Address | 844 DOERIDGE DR, ERLANGER, KY, 41018, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Karen Schiltz | Registered Agent |
Name | Role |
---|---|
Randy Dale Schiltz | Member |
Karen R Schiltz | Member |
Name | Role |
---|---|
Randy Schiltz | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 019-NQ4-3579 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-07 | 2016-08-26 | - | 2025-11-30 | 629 York St, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-LD-2659 | Quota Retail Drink License | Active | 2024-11-07 | 2018-06-26 | - | 2025-11-30 | 629 York St, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-NQ-5502 | NQ Retail Malt Beverage Package License | Active | 2024-11-07 | 2016-08-26 | - | 2025-11-30 | 629 York St, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-MIC-87 | Microbrewery License | Active | 2024-11-07 | 2016-08-26 | - | 2025-11-30 | 629 York St, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-RS-5279 | Special Sunday Retail Drink License | Active | 2024-11-07 | 2018-06-01 | - | 2025-11-30 | 629 York St, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-SB-203647 | Supplemental Bar License | Active | 2024-11-07 | 2024-06-03 | - | 2025-11-30 | 629 York St, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-LP-2571 | Quota Retail Package License | Active | 2024-11-07 | 2019-06-06 | - | 2025-11-30 | 629 York St, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-NQ2-185934 | NQ2 Retail Drink License | Active | 2024-09-03 | 2021-08-31 | - | 2025-08-31 | 1 LEVEE WAY STE P121A, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-RS-185933 | Special Sunday Retail Drink License | Active | 2024-09-03 | 2021-08-31 | - | 2025-08-31 | 1 LEVEE WAY STE P121A, Newport, Campbell, KY 41071 |
Name | File Date |
---|---|
Annual Report | 2024-06-02 |
Annual Report | 2023-08-10 |
Annual Report | 2022-08-04 |
Annual Report | 2021-08-19 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-20 |
Principal Office Address Change | 2018-04-17 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-27 |
Sources: Kentucky Secretary of State