Search icon

The Burl L.L.C.

Company Details

Name: The Burl L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2016 (9 years ago)
Organization Date: 05 Jan 2016 (9 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0940514
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 375 Thompson Rd, Lexington, KY 40508
Place of Formation: KENTUCKY

Organizer

Name Role
Cannon Armstrong Organizer

Member

Name Role
CANNON ARMSTRONG Member
JOMO THOMPSON Member
Will Harvey Member
Dustin Flowers Member

Registered Agent

Name Role
MMLK, INC. Registered Agent
Cannon Armstrong Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-3515 NQ4 Retail Malt Beverage Drink License Active 2024-11-25 2016-07-19 - 2025-11-30 375 Thompson Rd, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LD-2515 Quota Retail Drink License Active 2024-11-25 2016-07-19 - 2025-11-30 375 Thompson Rd, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-4347 Special Sunday Retail Drink License Active 2024-11-25 2016-07-19 - 2025-11-30 375 Thompson Rd, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-SB-1750 Supplemental Bar License Active 2024-11-25 2018-06-01 - 2025-11-30 375 Thompson Rd, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-MIC-201034 Microbrewery License Active 2024-11-25 2024-01-09 - 2025-11-30 375 Thompson Rd, Lexington, Fayette, KY 40508

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-04-24
Annual Report 2023-07-30
Registered Agent name/address change 2023-04-20
Annual Report 2022-05-31
Annual Report 2021-02-16
Annual Report 2020-06-25
Annual Report 2019-04-26
Annual Report 2018-03-16
Annual Report 2017-03-14

Sources: Kentucky Secretary of State