Name: | T.S. Montgomery L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 2018 (7 years ago) |
Organization Date: | 07 Mar 2018 (7 years ago) |
Last Annual Report: | 11 Apr 2025 (11 days ago) |
Managed By: | Members |
Organization Number: | 1013710 |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 128 N Highland St, Winchester, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TYLER MONTGOMERY | Registered Agent |
Tyler Montgomery | Registered Agent |
Name | Role |
---|---|
Tyler Montgomery | Organizer |
Name | Role |
---|---|
Tyler S Montgomery | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 025-NQ4-186516 | NQ4 Retail Malt Beverage Drink License | Active | 2024-04-24 | 2021-10-06 | - | 2026-04-30 | 128 N Highland St, Winchester, Clark, KY 40391 |
Department of Alcoholic Beverage Control | 025-LD-186517 | Quota Retail Drink License | Active | 2024-04-24 | 2021-10-06 | - | 2026-04-30 | 128 N Highland St, Winchester, Clark, KY 40391 |
Department of Alcoholic Beverage Control | 025-NQ-186515 | NQ Retail Malt Beverage Package License | Active | 2024-04-24 | 2021-10-06 | - | 2026-04-30 | 128 N Highland St, Winchester, Clark, KY 40391 |
Department of Alcoholic Beverage Control | 025-MIC-186514 | Microbrewery License | Active | 2024-04-24 | 2021-10-06 | - | 2026-04-30 | 128 N Highland St, Winchester, Clark, KY 40391 |
Name | Status | Expiration Date |
---|---|---|
ABETTOR BREWING COMPANY | Expiring | 2025-08-07 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-04-11 |
Reinstatement Approval Letter Revenue | 2025-04-08 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-04-29 |
Registered Agent name/address change | 2023-01-03 |
Principal Office Address Change | 2023-01-03 |
Annual Report | 2022-04-30 |
Annual Report | 2021-04-26 |
Certificate of Assumed Name | 2020-08-07 |
Annual Report | 2020-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2184057110 | 2020-04-10 | 0457 | PPP | 301 West Lexington Ave, WINCHESTER, KY, 40391-1948 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State