Name: | Legacy Wine & Spirits LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 2017 (8 years ago) |
Organization Date: | 18 Jul 2017 (8 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0991299 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3131 S 2ND ST, #201, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NHKSBMJLX7F3 | 2023-08-01 | 4850 CRITTENDEN DR, LOUISVILLE, KY, 40209, USA | 3131 S 2ND ST, #201, LOUISVILLE, KY, 40208, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | https://legacyspirits.online/ |
Division Name | LEGACY WINE & SPIRITS |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-08-15 |
Initial Registration Date | 2022-08-01 |
Entity Start Date | 2017-07-18 |
Fiscal Year End Close Date | Dec 21 |
Service Classifications
NAICS Codes | 424820, 445310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KELVIN YOUNG |
Address | 3131 S 2ND ST, #201, LOUISVILLE, KY, 40208, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KELVIN YOUNG |
Address | 3131 S 2ND ST, #201, LOUISVILLE, KY, 40208, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Kelvin Young | Member |
Djuan Ditto | Member |
Name | Role |
---|---|
Kelvin Young | Registered Agent |
KELVIN YOUNG | Registered Agent |
Name | Role |
---|---|
Kelvin Young | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2024-06-30 |
Annual Report | 2024-06-30 |
Annual Report | 2024-06-30 |
Registered Agent name/address change | 2023-10-22 |
Principal Office Address Change | 2023-10-22 |
Registered Agent name/address change | 2023-10-22 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2022-07-11 |
Principal Office Address Change | 2022-07-11 |
Sources: Kentucky Secretary of State