Name: | PURSUIT SPIRITS , LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 2018 (7 years ago) |
Organization Date: | 18 Jul 2018 (7 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1027185 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1700 MELLWOOD AVE., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENDRICK COLEMAN | Registered Agent |
Name | Role |
---|---|
Kendrick Anthony Coleman | Member |
Ryan Chase Cecil | Member |
Name | Role |
---|---|
KENDRICK COLEMAN | Organizer |
RYAN CECIL | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-BH-199148 | Bottling House or Bottling House Storage License | Active | 2024-10-05 | 2023-09-18 | - | 2025-10-31 | 1700 Mellwood Ave, Louisville, Jefferson, KY 40206 |
Department of Alcoholic Beverage Control | 056-SHL-199149 | Direct Shipper License | Active | 2024-10-05 | 2023-09-18 | - | 2025-09-17 | 1700 Mellwood Ave, Louisville, Jefferson, KY 40206 |
Department of Alcoholic Beverage Control | 056-DTB-199150 | Distiller's License - Class B | Active | 2024-10-05 | 2023-09-18 | - | 2025-10-31 | 1700 Mellwood Ave, Louisville, Jefferson, KY 40206 |
Department of Alcoholic Beverage Control | 056-RTB-199151 | Rectifier's License - Class B | Active | 2024-10-05 | 2023-09-18 | - | 2025-10-31 | 1700 Mellwood Ave, Louisville, Jefferson, KY 40206 |
Department of Alcoholic Beverage Control | 056-SP-204076 | Sampling License | Active | 2024-10-05 | 2024-06-27 | - | 2025-10-31 | 1700 Mellwood Ave, Louisville, Jefferson, KY 40206 |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-03-24 |
Registered Agent name/address change | 2024-01-01 |
Principal Office Address Change | 2024-01-01 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-03 |
Sources: Kentucky Secretary of State