Search icon

L.S.U.S. 1, LLC

Company Details

Name: L.S.U.S. 1, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2018 (7 years ago)
Organization Date: 18 Jan 2018 (7 years ago)
Last Annual Report: 12 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1008114
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 537 N. 3RD STREET, PHILADELPHIA, PA 19123
Place of Formation: KENTUCKY

Member

Name Role
BLUE ROSE SPIRITS, LLC Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
JONATHAN S. BLUE Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-4288 NQ4 Retail Malt Beverage Drink License Active 2024-07-22 2018-10-05 - 2025-08-31 4131 Towne Center Dr, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 056-LD-2696 Quota Retail Drink License Active 2024-07-22 2018-10-05 - 2025-08-31 4131 Towne Center Dr, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 056-SP-1912 Sampling License Active 2024-07-22 2018-10-05 - 2025-08-31 4131 Towne Center Dr, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 056-RS-5438 Special Sunday Retail Drink License Active 2024-07-22 2018-10-05 - 2025-08-31 4131 Towne Center Dr, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 056-LP-2493 Quota Retail Package License Active 2024-07-22 2018-10-05 - 2025-08-31 4131 Towne Center Dr, Louisville, Jefferson, KY 40241
Department of Alcoholic Beverage Control 056-NQ-7129 NQ Retail Malt Beverage Package License Active 2024-07-22 2018-10-05 - 2025-08-31 4131 Towne Center Dr, Louisville, Jefferson, KY 40241

Former Company Names

Name Action
(NQ) L.S.U.S. 1, LLC Merger

Filings

Name File Date
Annual Report 2024-06-12
Principal Office Address Change 2024-06-12
Annual Report 2023-08-14
Annual Report 2022-03-09
Registered Agent name/address change 2021-06-29
Principal Office Address Change 2021-06-29
Annual Report 2021-06-29
Annual Report 2020-05-28
Annual Report 2019-06-28
Articles of Organization (LLC) 2018-01-18

Sources: Kentucky Secretary of State