Name: | VINCENT DISTRIBUTORS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 2018 (7 years ago) |
Organization Date: | 25 Jul 2018 (7 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1027895 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 3225 Clore Jackson Rd, Shelbyville, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Beverly Michelle Vincent | Member |
Name | Role |
---|---|
BEVERLY MICHELLE VINCENT | Organizer |
Name | Role |
---|---|
BEVERLY MICHELLE VINCENT | 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 | 056-NQ4-205728 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-17 | 2024-10-05 | - | 2025-10-31 | 10525 Old Taylorsville Rd, Jeffersontown, Jefferson, KY 40299 |
Department of Alcoholic Beverage Control | 056-SFWOP-205729 | Small Farm Winery Off-Premises Retail License | Active | 2024-10-17 | 2024-10-05 | - | 2025-10-31 | 10525 Old Taylorsville Rd, Jeffersontown, Jefferson, KY 40299 |
Department of Alcoholic Beverage Control | 056-SFW-202222 | Small Farm Winery License | Active | 2024-03-12 | 2024-03-12 | - | 2025-10-31 | 9475 Westport Road, Louisville, Jefferson, KY 40241 |
Name | Status | Expiration Date |
---|---|---|
WINEMAKERS AND BEERMAKERS SUPPLY | Active | 2029-07-26 |
ROSELYNN HILL WINERY | Active | 2027-08-17 |
WINEMAKERS & BEERMAKERS SUPPLY | Inactive | 2023-08-06 |
BEER MAKING & WINE MAKING SUPPLY | Inactive | 2023-07-25 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-07-26 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-23 |
Certificate of Assumed Name | 2022-08-17 |
Annual Report | 2022-03-30 |
Registered Agent name/address change | 2022-01-03 |
Principal Office Address Change | 2022-01-03 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-26 |
Annual Report | 2019-07-12 |
Sources: Kentucky Secretary of State