Name: | Kentucky Senator Spirits LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 2017 (8 years ago) |
Organization Date: | 17 Jul 2017 (8 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0991151 |
Industry: | Food Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1500 Leestown Rd Ste 307, Lexington, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Regard Law Group PLLC | Member |
Name | Role |
---|---|
Regard Law Group PLLC | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 105-LOSDWS-178412 | Limited Out-of-State Distilled Spirits and Wine Supplier's License | Active | 2023-12-30 | 2021-02-05 | - | 2025-12-31 | 120 Browns Mill Rd, Lexington, Scott, KY 40511 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-28 |
Registered Agent name/address change | 2021-11-30 |
Principal Office Address Change | 2021-11-30 |
Registered Agent name/address change | 2021-11-30 |
Principal Office Address Change | 2021-11-30 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-25 |
Sources: Kentucky Secretary of State