Search icon

NB LLC

Company Details

Name: NB LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jun 2018 (7 years ago)
Organization Date: 14 Jun 2018 (7 years ago)
Last Annual Report: 20 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 1023997
Principal Office: Po Box 815, Campton, KY 413010815
Place of Formation: KENTUCKY

Registered Agent

Name Role
Julie Harris Registered Agent

Member

Name Role
KRISHAN SEHGAL Member

Organizer

Name Role
Krishan Sehgal 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 099-LP-2498 Quota Retail Package License Active 2025-03-18 2018-10-09 - 2026-04-30 940 Natural Bridge Rd, Slade, Powell, KY 40376
Department of Alcoholic Beverage Control 099-NQ-7093 NQ Retail Malt Beverage Package License Active 2025-03-18 2018-10-09 - 2026-04-30 940 Natural Bridge Rd, Slade, Powell, KY 40376
Department of Alcoholic Beverage Control 099-LP-2498 Quota Retail Package License Active 2024-03-17 2018-10-09 - 2026-04-30 940 Natural Bridge Rd, Slade, Powell, KY 40376
Department of Alcoholic Beverage Control 099-NQ-7093 NQ Retail Malt Beverage Package License Active 2024-03-17 2018-10-09 - 2026-04-30 940 Natural Bridge Rd, Slade, Powell, KY 40376

Assumed Names

Name Status Expiration Date
Trails Liquor, Souvenir & General Store Inactive 2024-05-01

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-20
Annual Report 2022-06-30
Annual Report 2021-06-22
Principal Office Address Change 2020-05-07

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00

Sources: Kentucky Secretary of State