Search icon

Goodfellas Baxter Avenue, LLC

Company Details

Name: Goodfellas Baxter Avenue, 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: 05 Mar 2025 (9 days ago)
Managed By: Members
Organization Number: 1027982
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 407 Spring St, Lexington, KY 40508
Place of Formation: KENTUCKY

Organizer

Name Role
Cathy S Boggs Organizer

Member

Name Role
BC Investors Member

Registered Agent

Name Role
BC INVESTORS INC. 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-NQ4-187546 NQ4 Retail Malt Beverage Drink License Active 2024-10-28 2021-12-27 - 2025-10-31 642 Baxter Ave Ste 102A, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-LD-187547 Quota Retail Drink License Active 2024-10-28 2021-12-27 - 2025-10-31 642 Baxter Ave Ste 102A, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-SP-197779 Sampling License Active 2024-10-28 2023-07-03 - 2025-10-31 642 Baxter Ave Ste 102A, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-187549 Special Sunday Retail Drink License Active 2024-10-28 2021-12-27 - 2025-10-31 642 Baxter Ave Ste 102A, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-SB-187545 Supplemental Bar License Active 2024-10-28 2021-12-27 - 2025-10-31 642 Baxter Ave Ste 102A, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-LP-187548 Quota Retail Package License Active 2024-10-28 2021-12-27 - 2025-10-31 642 Baxter Ave Ste 102A, Louisville, Jefferson, KY 40204

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2024-07-12
Annual Report 2024-03-25
Registered Agent name/address change 2023-03-24
Annual Report 2023-03-24
Annual Report 2022-04-20
Annual Report 2021-06-29
Reinstatement 2020-06-16
Reinstatement Approval Letter Revenue 2020-06-16
Reinstatement Certificate of Existence 2020-06-16

Sources: Kentucky Secretary of State