Name: | HowardCorp LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 2016 (9 years ago) |
Organization Date: | 10 Mar 2016 (9 years ago) |
Last Annual Report: | 14 Mar 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0946815 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40977 |
City: | Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr... |
Primary County: | Bell County |
Principal Office: | Po Box 633, Pineville, KY 40977 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Josh Howard | Registered Agent |
Name | Role |
---|---|
Josh Howard | Organizer |
Name | Role |
---|---|
Joshua D Howard | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 007-SP-1807 | Sampling License | Active | 2025-05-01 | 2017-11-14 | - | 2026-04-30 | 105 N Pine St, Pineville, Bell, KY 40977 |
Department of Alcoholic Beverage Control | 007-LP-2396 | Quota Retail Package License | Active | 2025-05-01 | 2017-09-01 | - | 2026-04-30 | 105 N Pine St, Pineville, Bell, KY 40977 |
Department of Alcoholic Beverage Control | 007-NQ-6117 | NQ Retail Malt Beverage Package License | Active | 2025-05-01 | 2017-09-01 | - | 2026-04-30 | 105 N Pine St, Pineville, Bell, KY 40977 |
Department of Alcoholic Beverage Control | 007-SP-1807 | Sampling License | Active | 2024-05-03 | 2017-11-14 | - | 2025-04-30 | 105 N Pine St, Pineville, Bell, KY 40977 |
Department of Alcoholic Beverage Control | 007-LP-2396 | Quota Retail Package License | Active | 2024-05-03 | 2017-09-01 | - | 2025-04-30 | 105 N Pine St, Pineville, Bell, KY 40977 |
Name | Status | Expiration Date |
---|---|---|
OL BOOTLEGGERS SPIRIT SHOPPE | Active | 2026-02-18 |
OL' BOOTLEGGERS SPIRIT SHOPPE, LLC | Inactive | 2022-10-23 |
Name | File Date |
---|---|
Annual Report | 2025-03-14 |
Annual Report | 2024-05-29 |
Annual Report | 2023-04-11 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-07 |
Sources: Kentucky Secretary of State