Search icon

The 21st Amendment Limited Liability Company

Company Details

Name: The 21st Amendment Limited Liability Company
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2018 (7 years ago)
Organization Date: 01 May 2018 (7 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1019647
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 719 W Main St, Louisville, KY 40202
Place of Formation: KENTUCKY

Organizer

Name Role
Robert Sydney Hudson Organizer

Registered Agent

Name Role
Robert Sydney Hudson Registered Agent
ROBERT S. HUDSON Registered Agent

Member

Name Role
Robert Sydney Hudson 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 056-NQ4-4393 NQ4 Retail Malt Beverage Drink License Active 2024-10-24 2019-03-06 - 2025-10-31 1481 S Shelby St, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-LD-2749 Quota Retail Drink License Active 2024-10-24 2019-03-06 - 2025-10-31 1481 S Shelby St, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-RS-5560 Special Sunday Retail Drink License Active 2024-10-24 2019-03-06 - 2025-10-31 1481 S Shelby St, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-SB-1806 Supplemental Bar License Active 2024-10-24 2019-03-06 - 2025-10-31 1481 S Shelby St, Louisville, Jefferson, KY 40217

Assumed Names

Name Status Expiration Date
Pizza Bambino Active 2026-09-16
The 21st Expiring 2025-07-14
21st In Germantown Expiring 2025-07-14
21st Amendment Germantown Inactive 2024-08-27
The 21st Amendment Tavern Inactive 2024-03-22
21st Amendment Tavern Inactive 2024-03-22

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-02-03
Registered Agent name/address change 2022-02-23
Annual Report 2022-02-23
Certificate of Assumed Name 2021-09-16
Annual Report 2021-03-26
Certificate of Assumed Name 2020-07-14
Certificate of Assumed Name 2020-07-14
Annual Report Amendment 2020-07-14
Annual Report 2020-03-20

Sources: Kentucky Secretary of State