Search icon

Bertuca Hospitality Group (Kentucky) LLC

Company Details

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

Member

Name Role
THEODORE J BERTUCA Member

Authorized Rep

Name Role
TAMMY BUCKINGHAM Authorized Rep

Registered Agent

Name Role
TAMMY BUCKINGHAM Registered Agent
REBECCA UPTON 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-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

Filings

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