Search icon

Whitlock Associates L.L.C.

Company Details

Name: Whitlock Associates L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2018 (7 years ago)
Organization Date: 26 Mar 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (11 days ago)
Managed By: Managers
Organization Number: 1015783
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41074
City: Dayton, Bellevue, Newport
Primary County: Campbell County
Principal Office: 429 Manhattan Blvd, Dayton, KY 41074
Place of Formation: KENTUCKY

Registered Agent

Name Role
James Russell Whitlock Registered Agent

Manager

Name Role
James Russell Whitlock Manager

Organizer

Name Role
James Russell Whitlock 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 019-NQ4-201096 NQ4 Retail Malt Beverage Drink License Active 2024-11-07 2024-01-11 - 2025-11-30 615 Fairfield Ave, Bellevue, Campbell, KY 41073
Department of Alcoholic Beverage Control 019-LD-201097 Quota Retail Drink License Active 2024-11-07 2024-01-11 - 2025-11-30 615 Fairfield Ave, Bellevue, Campbell, KY 41073
Department of Alcoholic Beverage Control 019-SP-201099 Sampling License Active 2024-11-07 2024-01-11 - 2025-11-30 615 Fairfield Ave, Bellevue, Campbell, KY 41073
Department of Alcoholic Beverage Control 019-RS-201100 Special Sunday Retail Drink License Active 2024-11-07 2024-01-11 - 2025-11-30 615 Fairfield Ave, Bellevue, Campbell, KY 41073
Department of Alcoholic Beverage Control 019-LP-201098 Quota Retail Package License Active 2024-11-07 2024-01-11 - 2025-11-30 615 Fairfield Ave, Bellevue, Campbell, KY 41073
Department of Alcoholic Beverage Control 019-NQ-201095 NQ Retail Malt Beverage Package License Active 2024-11-07 2024-01-11 - 2025-11-30 615 Fairfield Ave, Bellevue, Campbell, KY 41073

Assumed Names

Name Status Expiration Date
PROST BELLEVUE TAVERN Active 2028-10-24

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-05-30
Reinstatement Certificate of Existence 2023-10-24
Reinstatement Approval Letter Revenue 2023-10-24
Reinstatement 2023-10-24
Certificate of Assumed Name 2023-10-24
Administrative Dissolution 2019-10-16

Sources: Kentucky Secretary of State