Search icon

JBS Investment LIMITED LIABILITY COMPANY

Company Details

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

Organizer

Name Role
Scottie Williams Organizer
Bradley Weaver Organizer

Member

Name Role
Jeffrey Scott Williams Member

Registered Agent

Name Role
Jeffery F Moore Registered Agent
JEFFREY WILLIAMS Registered Agent

Licenses

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

Assumed Names

Name Status Expiration Date
Tipsy Cow Bar Inactive 2023-04-15

Filings

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