Search icon

3RD STREET TAP HOUSE, LLC

Company Details

Name: 3RD STREET TAP HOUSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 2018 (7 years ago)
Organization Date: 14 Aug 2018 (7 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Members
Organization Number: 1030014
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 112 N 3rd St, Bardstown, KY 40004
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT AARON MCCUBBINS Registered Agent

Member

Name Role
Robert Aaron McCubbins Member

Organizer

Name Role
ROBERT AARON MCCUBBINS Organizer
MICHAEL A KING Organizer
ROBERT H MCCUBBINS Organizer
MARY JEAN MCCUBBINS 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 090-NQ4-4277 NQ4 Retail Malt Beverage Drink License Active 2024-04-28 2018-10-05 - 2025-04-30 112 N 3rd St, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-LD-2453 Quota Retail Drink License Active 2024-04-28 2018-10-05 - 2025-04-30 112 N 3rd St, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-RS-5416 Special Sunday Retail Drink License Active 2024-04-28 2018-10-05 - 2025-04-30 112 N 3rd St, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-SB-1778 Supplemental Bar License Active 2024-04-28 2018-10-05 - 2025-04-30 112 N 3rd St, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-LP-2466 Quota Retail Package License Active 2024-04-28 2018-10-05 - 2025-04-30 112 N 3rd St, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-NQ-7085 NQ Retail Malt Beverage Package License Active 2024-04-28 2018-10-05 - 2025-04-30 112 N 3rd St, Bardstown, Nelson, KY 40004

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-09-14
Annual Report Amendment 2022-10-17
Annual Report 2022-04-21
Annual Report 2021-04-22
Annual Report 2020-04-09
Annual Report 2019-04-24

Sources: Kentucky Secretary of State