Search icon

GOODFELLAS DISTILLERY, LLC

Company Details

Name: GOODFELLAS DISTILLERY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2016 (9 years ago)
Organization Date: 06 Jan 2016 (9 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0940699
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 407 SPRING STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Organizer

Name Role
CATHY BOGGS Organizer

Registered Agent

Name Role
BC INVESTORS INC. Registered Agent

Member

Name Role
BC Investors Inc Member

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-NQ4-3514 NQ4 Retail Malt Beverage Drink License Active 2024-10-28 2016-12-21 - 2025-11-30 1228 Manchester St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-2533 Quota Retail Drink License Active 2024-10-28 2016-12-21 - 2025-11-30 1228 Manchester St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-SP-197618 Sampling License Active 2024-10-28 2023-06-23 - 2025-11-30 1228 Manchester St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-4344 Special Sunday Retail Drink License Active 2024-10-28 2016-12-21 - 2025-11-30 1228 Manchester St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-SB-1682 Supplemental Bar License Active 2024-10-28 2017-06-19 - 2025-11-30 1228 Manchester St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LP-168837 Quota Retail Package License Active 2024-10-28 2020-09-10 - 2025-11-30 1228 Manchester St, Lexington, Fayette, KY 40507

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2024-07-12
Annual Report 2024-03-21
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-04-20
Annual Report 2021-03-02
Annual Report 2020-02-14
Registered Agent name/address change 2019-04-25
Annual Report 2019-04-25

Sources: Kentucky Secretary of State