Name: | Sip Owensboro, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 2017 (8 years ago) |
Organization Date: | 19 Jan 2017 (8 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0973756 |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 1611 Cary Ct, Owensboro, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Crystal Patterson | Registered Agent |
Name | Role |
---|---|
Crystal Patterson | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 030-NQ4-4589 | NQ4 Retail Malt Beverage Drink License | Active | 2025-01-11 | 2019-09-30 | - | 2026-01-31 | 101 Frederica St, Owensboro, Daviess, KY 42301 |
Department of Alcoholic Beverage Control | 030-LD-2567 | Quota Retail Drink License | Active | 2025-01-11 | 2019-09-30 | - | 2026-01-31 | 101 Frederica St, Owensboro, Daviess, KY 42301 |
Department of Alcoholic Beverage Control | 030-RS-5786 | Special Sunday Retail Drink License | Active | 2025-01-11 | 2019-09-30 | - | 2026-01-31 | 101 Frederica St, Owensboro, Daviess, KY 42301 |
Department of Alcoholic Beverage Control | 030-LP-2358 | Quota Retail Package License | Active | 2025-01-11 | 2019-09-30 | - | 2026-01-31 | 101 Frederica St, Owensboro, Daviess, KY 42301 |
Department of Alcoholic Beverage Control | 030-NQ-7616 | NQ Retail Malt Beverage Package License | Active | 2025-01-11 | 2019-09-30 | - | 2026-01-31 | 101 Frederica St, Owensboro, Daviess, KY 42301 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-04-15 |
Annual Report | 2023-03-26 |
Annual Report | 2022-03-06 |
Principal Office Address Change | 2021-11-09 |
Annual Report | 2021-05-21 |
Annual Report | 2020-06-25 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-19 |
Sources: Kentucky Secretary of State