Name: | JBS Investment LIMITED LIABILITY COMPANY |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 2018 (7 years ago) |
Organization Date: | 15 Apr 2018 (7 years ago) |
Last Annual Report: | 04 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1017952 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 127 DOVE RUN CIRCLE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Scottie Williams | Organizer |
Bradley Weaver | Organizer |
Name | Role |
---|---|
Jeffrey Scott Williams | Member |
Name | Role |
---|---|
Jeffery F Moore | Registered Agent |
JEFFREY WILLIAMS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 105-NQ4-4186 | NQ4 Retail Malt Beverage Drink License | Active | 2024-06-25 | 2018-07-13 | - | 2025-06-30 | 401 Outlet Center Dr Ste 165, Georgetown, Scott, KY 40324 |
Department of Alcoholic Beverage Control | 105-LD-2666 | Quota Retail Drink License | Active | 2024-06-25 | 2018-07-13 | - | 2025-06-30 | 401 Outlet Center Dr Ste 165, Georgetown, Scott, KY 40324 |
Department of Alcoholic Beverage Control | 105-RS-5284 | Special Sunday Retail Drink License | Active | 2024-06-25 | 2018-07-13 | - | 2025-06-30 | 401 Outlet Center Dr Ste 165, Georgetown, Scott, KY 40324 |
Name | Status | Expiration Date |
---|---|---|
Tipsy Cow Bar | Inactive | 2023-04-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Registered Agent name/address change | 2023-09-08 |
Principal Office Address Change | 2023-09-08 |
Reinstatement Certificate of Existence | 2023-09-08 |
Reinstatement | 2023-09-08 |
Reinstatement Approval Letter Revenue | 2023-09-08 |
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-06-26 |
Registered Agent name/address change | 2020-01-16 |
Principal Office Address Change | 2020-01-16 |
Sources: Kentucky Secretary of State