Search icon

OLD BLUE RIBBON FARM, LLC

Company Details

Name: OLD BLUE RIBBON FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2017 (8 years ago)
Organization Date: 13 Mar 2017 (8 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0979195
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2120 CAVE SPRING PLACE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
Jack D Tolliver Manager

Organizer

Name Role
JACK D. TOLLIVER Organizer

Registered Agent

Name Role
ANITA A. JACKSON 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 052-NQ2-4091 NQ2 Retail Drink License Active 2024-06-10 2019-09-25 - 2025-06-30 2283 Ballardsville Rd, Eminence, Henry, KY 40019
Department of Alcoholic Beverage Control 052-SP-197548 Sampling License Active 2024-06-10 2023-06-20 - 2025-06-30 2283 Ballardsville Rd, Eminence, Henry, KY 40019
Department of Alcoholic Beverage Control 052-RS-5897 Special Sunday Retail Drink License Active 2024-06-10 2019-09-25 - 2025-06-30 2283 Ballardsville Rd, Eminence, Henry, KY 40019
Department of Alcoholic Beverage Control 052-SB-1868 Supplemental Bar License Active 2024-06-10 2019-09-25 - 2025-06-30 2283 Ballardsville Rd, Eminence, Henry, KY 40019
Department of Alcoholic Beverage Control 052-DTB-65 Distiller's License - Class B Active 2023-06-19 2019-02-22 - 2025-06-30 2283 Ballardsville Rd, Eminence, Henry, KY 40019

Former Company Names

Name Action
MEADOWBROOK ESTATES, LLC Merger

Assumed Names

Name Status Expiration Date
OLD BLUE RIBBON FARM Inactive 2017-05-18

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-07
Annual Report 2022-06-07
Annual Report 2021-06-07
Articles of Merger 2021-04-21
Annual Report 2020-06-29
Annual Report 2020-06-29
Annual Report 2019-06-10
Annual Report 2019-06-10
Annual Report 2018-06-29

Sources: Kentucky Secretary of State