Name: | Bertuca Hospitality Group (Kentucky) LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Oct 2018 (7 years ago) |
Organization Date: | 10 Oct 2018 (7 years ago) |
Authority Date: | 01 Nov 2018 (6 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 1036153 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
Principal Office: | 630 S CHURCH ST STE 300, MURFREESBORO, TN 37130 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
THEODORE J BERTUCA | Member |
Name | Role |
---|---|
TAMMY BUCKINGHAM | Authorized Rep |
Name | Role |
---|---|
TAMMY BUCKINGHAM | Registered Agent |
REBECCA UPTON | 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-NQ2-3825 | NQ2 Retail Drink License | Active | 2024-10-29 | 2019-01-14 | - | 2025-10-31 | 127 W Main St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-RS-5473 | Special Sunday Retail Drink License | Active | 2024-10-29 | 2019-01-14 | - | 2025-10-31 | 127 W Main St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-SB-160355 | Supplemental Bar License | Active | 2024-10-29 | 2020-03-12 | - | 2025-10-31 | 127 W Main St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-VDSL-203333 | Vintage Distilled Spirits License | Active | 2024-10-29 | 2024-05-17 | - | 2025-10-31 | 127 W Main St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-CL-553 | Caterer's License | Active | 2024-10-29 | 2019-01-14 | - | 2025-10-31 | 127 W Main St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-LP-159356 | Quota Retail Package License | Active | 2024-10-29 | 2020-02-03 | - | 2025-10-31 | 127 W Main St, Louisville, Jefferson, KY 40202 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-03-28 |
Annual Report | 2024-03-25 |
Annual Report | 2023-02-28 |
Registered Agent name/address change | 2022-05-16 |
Principal Office Address Change | 2022-05-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-12 |
Annual Report | 2019-07-19 |
Sources: Kentucky Secretary of State