Search icon

The Split Tavern, LLC

Company Details

Name: The Split Tavern, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2019 (6 years ago)
Organization Date: 08 Jan 2019 (6 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 1044133
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 423 Park Row Ave, Bowling Green, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMANDA LEIGH DUNN Registered Agent

Member

Name Role
Christopher Aaron Romain Member
Amanda Leigh Dunn Member

Organizer

Name Role
Amanda Dunn 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 114-NQ4-4489 NQ4 Retail Malt Beverage Drink License Active 2024-05-02 2019-04-16 - 2025-04-30 423 Park Row, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-LD-2799 Quota Retail Drink License Active 2024-05-02 2019-04-16 - 2025-04-30 423 Park Row, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-RS-5851 Special Sunday Retail Drink License Active 2024-05-02 2019-08-22 - 2025-04-30 423 Park Row, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-SB-194708 Supplemental Bar License Active 2024-05-02 2023-01-20 - 2025-04-30 423 Park Row, Bowling Green, Warren, KY 42101

Assumed Names

Name Status Expiration Date
Brew Co Live Inactive 2024-05-28
Brew Co. Underground Inactive 2024-02-12
Brew Co. Inactive 2024-01-25

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-29
Annual Report 2022-06-09
Annual Report 2021-06-30
Amended Assumed Name 2021-05-03
Registered Agent name/address change 2021-05-03
Annual Report Amendment 2020-04-27
Annual Report 2020-03-08
Annual Report Amendment 2020-03-08
Registered Agent name/address change 2020-03-08

Sources: Kentucky Secretary of State