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 |
Name | Role |
---|---|
AMANDA LEIGH DUNN | Registered Agent |
Name | Role |
---|---|
Christopher Aaron Romain | Member |
Amanda Leigh Dunn | Member |
Name | Role |
---|---|
Amanda Dunn | Organizer |
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 |
Name | Status | Expiration Date |
---|---|---|
Brew Co Live | Inactive | 2024-05-28 |
Brew Co. Underground | Inactive | 2024-02-12 |
Brew Co. | Inactive | 2024-01-25 |
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