Search icon

Agave & Rye Limited Liability Company

Company Details

Name: Agave & Rye Limited Liability Company
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 2017 (7 years ago)
Organization Date: 22 Nov 2017 (7 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1003209
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 635 MADISON AVE, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Organizer

Name Role
Wade Fredrick Sarber Organizer
WADE FREDRICK SARBER Organizer

Manager

Name Role
Wade F Sarber Manager

Registered Agent

Name Role
Wade Fredrick Sarber Registered Agent

Member

Name Role
JARED D DAVIS Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ2-3847 NQ2 Retail Drink License Active 2024-10-22 2018-12-28 - 2025-11-30 631 Madison Ave, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-5503 Special Sunday Retail Drink License Active 2024-10-22 2018-12-28 - 2025-11-30 631 Madison Ave, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-NQ2-3565 NQ2 Retail Drink License Active 2024-10-21 2018-02-05 - 2025-11-30 635 Madison Ave, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-5307 Special Sunday Retail Drink License Active 2024-10-21 2018-06-05 - 2025-11-30 635 Madison Ave, Covington, Kenton, KY 41011

Assumed Names

Name Status Expiration Date
ALIBI Active 2027-02-11
SUGAR WHISKEY SIS Inactive 2023-12-27

Filings

Name File Date
Annual Report 2024-06-05
Reinstatement Certificate of Existence 2023-03-15
Reinstatement 2023-03-15
Reinstatement Approval Letter Revenue 2023-03-15
Administrative Dissolution 2022-10-04
Certificate of Assumed Name 2022-02-11
Certificate of Withdrawal of Assumed Name 2022-02-11
Reinstatement Certificate of Existence 2021-11-10
Reinstatement 2021-11-10
Reinstatement Approval Letter Revenue 2021-11-09

Sources: Kentucky Secretary of State