Search icon

700 STATE STREET, LLC

Company Details

Name: 700 STATE STREET, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 2016 (9 years ago)
Organization Date: 25 May 2016 (9 years ago)
Last Annual Report: 16 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0953580
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P.O. BOX 9823, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

Organizer

Name Role
KEVIN C. BROOKS Organizer

Member

Name Role
Daniel Chaney Member
Michael Killen Member

Registered Agent

Name Role
KEVIN C. BROOKS 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 114-NQ4-3696 NQ4 Retail Malt Beverage Drink License Active 2024-05-06 2016-10-12 - 2025-04-30 2440 Nashville Rd Ste 103, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-LD-2239 Quota Retail Drink License Active 2024-05-06 2016-10-12 - 2025-04-30 2440 Nashville Rd Ste 103, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-SP-1645 Sampling License Active 2024-05-06 2016-10-12 - 2025-04-30 2440 Nashville Rd Ste 103, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-LP-1905 Quota Retail Package License Active 2024-05-06 2016-10-12 - 2025-04-30 2440 Nashville Rd Ste 103, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-NQ-5734 NQ Retail Malt Beverage Package License Active 2024-05-06 2016-10-12 - 2025-04-30 2440 Nashville Rd Ste 103, Bowling Green, Warren, KY 42101

Assumed Names

Name Status Expiration Date
THE HOUSE WINE AND COCKTAIL BAR Active 2029-07-23
PRESERVATION TASTING ROOM & BOTTLE SHOP Inactive 2021-08-03

Filings

Name File Date
Certificate of Assumed Name 2024-07-23
Annual Report 2024-07-16
Annual Report 2023-03-20
Annual Report 2022-04-13
Annual Report 2021-02-24
Annual Report 2020-03-17
Annual Report 2019-06-10
Annual Report 2018-04-23
Annual Report 2017-03-02
Certificate of Assumed Name 2016-08-03

Sources: Kentucky Secretary of State