Search icon

VINCENT DISTRIBUTORS LLC

Company Details

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

Member

Name Role
Beverly Michelle Vincent Member

Organizer

Name Role
BEVERLY MICHELLE VINCENT Organizer

Registered Agent

Name Role
BEVERLY MICHELLE VINCENT 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 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

Assumed Names

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

Filings

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