Search icon

LC2B, LLC

Company Details

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

Member

Name Role
JAMES D GALLENSTEIN Member
TRACY S GALLENSTEIN Member
SANDRA S GALLENSTEIN Member
BRADLEY J GALLENSTEIN Member

Registered Agent

Name Role
TRACY GALLENSTEIN Registered Agent

Organizer

Name Role
Paul R Boggs III 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 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

Assumed Names

Name Status Expiration Date
UNCORKED Active 2029-03-05

Filings

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