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 |
Name | Role |
---|---|
Cannon Armstrong | Organizer |
Name | Role |
---|---|
CANNON ARMSTRONG | Member |
JOMO THOMPSON | Member |
Will Harvey | Member |
Dustin Flowers | Member |
Name | Role |
---|---|
MMLK, INC. | Registered Agent |
Cannon Armstrong | Registered Agent |
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 |
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