Search icon

WB WINCHESTER, LLC

Company Details

Name: WB WINCHESTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 2018 (7 years ago)
Organization Date: 19 Apr 2018 (7 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1016278
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1000 ASHLAND DRIVE, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHILLIP BRUCE LESLIE Registered Agent

Organizer

Name Role
PHILLIP BRUCE LESLIE Organizer

Member

Name Role
Andrew Spiros Member
James Nizzo 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 010-NQ2-3840 NQ2 Retail Drink License Active 2024-06-12 2019-07-01 - 2025-06-30 1441 Winchester Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-SP-203857 Sampling License Active 2024-06-12 2024-06-12 - 2025-06-30 1441 Winchester Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-RS-5494 Special Sunday Retail Drink License Active 2024-06-12 2019-07-01 - 2025-06-30 1441 Winchester Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-SB-1789 Supplemental Bar License Active 2024-06-12 2019-07-01 - 2025-06-30 1441 Winchester Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-CL-556 Caterer's License Active 2024-06-12 2019-07-01 - 2025-06-30 1441 Winchester Ave, Ashland, Boyd, KY 41101

Former Company Names

Name Action
WB WINCHESTER, LLC Type Conversion

Assumed Names

Name Status Expiration Date
WINCHESTER STEAK, SEAFOOD & BOURBON Inactive 2023-09-26
THE GUITAR BAR Inactive 2023-09-26

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-04-04
Annual Report 2022-03-30
Annual Report 2021-03-31
Annual Report 2020-05-19
Principal Office Address Change 2019-05-14
Annual Report 2019-05-14
Certificate of Assumed Name 2018-09-26
Certificate of Assumed Name 2018-09-26
Articles of Organization (LLC) 2018-04-19

Sources: Kentucky Secretary of State