Search icon

BUTCHERTOWN GROCERY LLC

Company Details

Name: BUTCHERTOWN GROCERY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 2015 (10 years ago)
Organization Date: 26 Jun 2015 (10 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0916229
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 743 E. MAIN STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
823 HOSPITALITY, LLC Member
SP INVESTORS, LLC Member
BG-MDP, LLC Member

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
JENNIFER R PROUD 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 056-NQ2-196958 NQ2 Retail Drink License Active 2024-10-16 2023-05-18 - 2025-10-31 743 E Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-SP-159553 Sampling License Active 2024-10-16 2020-02-10 - 2025-10-31 743 E Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-196959 Special Sunday Retail Drink License Active 2024-10-16 2023-05-18 - 2025-10-31 743 E Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LP-2629 Quota Retail Package License Active 2024-10-16 2019-11-13 - 2025-10-31 743 E Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-NQ-7779 NQ Retail Malt Beverage Package License Active 2024-10-16 2019-11-13 - 2025-10-31 743 E Main St, Louisville, Jefferson, KY 40202

Former Company Names

Name Action
BUTCHERTOWN GROCERY LLC Type Conversion

Assumed Names

Name Status Expiration Date
BG BAKERY Active 2028-06-30
BUTCHERTOWN GROCERY BAKERY Active 2028-03-09
BUTCHERTOWN GROCERY Expiring 2025-09-24

Filings

Name File Date
Annual Report 2024-06-28
Name Renewal 2023-06-30
Annual Report 2023-06-28
Certificate of Assumed Name 2023-03-09
Principal Office Address Change 2023-03-08
Annual Report 2022-07-06
Annual Report 2021-06-30
Annual Report 2020-06-04
Name Renewal 2020-05-07
Annual Report 2019-05-09

Sources: Kentucky Secretary of State