Name: | Darkness Brewing, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jan 2015 (10 years ago) |
Organization Date: | 28 Jan 2015 (10 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0908789 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 41073 |
City: | Bellevue, Dayton, Fort Thomas, Newport |
Primary County: | Campbell County |
Principal Office: | 224 FAIRFIELD AVE, Bellevue, KY 41073 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERIC BOSLER | Member |
RONALD SANDERS II | Member |
Name | Role |
---|---|
Eric Bosler | Registered Agent |
Name | Role |
---|---|
Ron Sanders | 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-NQ4-3397 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-26 | 2016-06-01 | - | 2025-11-30 | 224 Fairfield Ave, Bellevue, Campbell, KY 41073 |
Department of Alcoholic Beverage Control | 019-LD-197292 | Quota Retail Drink License | Active | 2024-11-26 | 2023-06-05 | - | 2025-11-30 | 224 Fairfield Ave, Bellevue, Campbell, KY 41073 |
Department of Alcoholic Beverage Control | 019-NQ-187278 | NQ Retail Malt Beverage Package License | Active | 2024-11-26 | 2021-12-01 | - | 2025-11-30 | 224 Fairfield Ave, Bellevue, Campbell, KY 41073 |
Department of Alcoholic Beverage Control | 019-MIC-84 | Microbrewery License | Active | 2024-11-26 | 2016-06-01 | - | 2025-11-30 | 224 Fairfield Ave, Bellevue, Campbell, KY 41073 |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Reinstatement Certificate of Existence | 2023-11-16 |
Reinstatement | 2023-11-16 |
Reinstatement Approval Letter Revenue | 2023-11-16 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-30 |
Annual Report | 2021-05-09 |
Annual Report | 2020-03-13 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-09 |
Sources: Kentucky Secretary of State