Name: | LC2B, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 2014 (10 years ago) |
Organization Date: | 01 Dec 2014 (10 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0903714 |
Industry: | Miscellaneous Retail |
Number of Employees: | Medium (20-99) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 501 Crescent Avenue, 2nd Floor, Covington, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES D GALLENSTEIN | Member |
TRACY S GALLENSTEIN | Member |
SANDRA S GALLENSTEIN | Member |
BRADLEY J GALLENSTEIN | Member |
Name | Role |
---|---|
TRACY GALLENSTEIN | Registered Agent |
Name | Role |
---|---|
Paul R Boggs III | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 059-NQ4-3307 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-16 | 2015-06-04 | - | 2025-11-30 | 501 Crescent Ave, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-LD-507 | Quota Retail Drink License | Active | 2024-10-16 | 2015-06-04 | - | 2025-11-30 | 501 Crescent Ave, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-SP-1516 | Sampling License | Active | 2024-10-16 | 2015-06-04 | - | 2025-11-30 | 501 Crescent Ave, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-LP-454 | Quota Retail Package License | Active | 2024-10-16 | 2015-06-04 | - | 2025-11-30 | 501 Crescent Ave, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-NQ-4938 | NQ Retail Malt Beverage Package License | Active | 2024-10-16 | 2015-06-04 | - | 2025-11-30 | 501 Crescent Ave, Covington, Kenton, KY 41011 |
Name | Status | Expiration Date |
---|---|---|
UNCORKED | Active | 2029-03-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Certificate of Assumed Name | 2024-03-05 |
Registered Agent name/address change | 2024-01-16 |
Annual Report | 2024-01-16 |
Annual Report | 2023-03-17 |
Principal Office Address Change | 2022-10-29 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Registered Agent name/address change | 2022-02-04 |
Annual Report | 2021-03-30 |
Sources: Kentucky Secretary of State