Name: | GB LICENSE, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 2019 (6 years ago) |
Authority Date: | 20 Mar 2019 (6 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 1052505 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 537 N 3RD ST, PHILADELPHIA, PA 19123 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
GB License Holdings, LLC | Member |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | 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-LP-2601 | Quota Retail Package License | Active | 2024-07-23 | 2019-09-06 | - | 2025-08-31 | 3330 Commerce Center Pl Ste B, Louisville, Jefferson, KY 40216 |
Department of Alcoholic Beverage Control | 056-LP-164742 | Quota Retail Package License | Active | 2024-07-23 | 2020-07-20 | - | 2025-08-31 | 1001 E Kentucky St, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 034-LP-2611 | Quota Retail Package License | Active | 2024-07-23 | 2019-10-18 | - | 2025-08-31 | 1109 Versailles Rd Unit 800, Lexington, Fayette, KY 40508 |
Department of Alcoholic Beverage Control | 056-NQ-164738 | NQ Retail Malt Beverage Package License | Active | 2024-07-23 | 2020-07-20 | - | 2025-08-31 | 1001 E Kentucky St, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 034-NQ-7736 | NQ Retail Malt Beverage Package License | Active | 2024-07-23 | 2019-10-18 | - | 2025-08-31 | 1109 Versailles Rd Unit 800, Lexington, Fayette, KY 40508 |
Department of Alcoholic Beverage Control | 056-NQ-7585 | NQ Retail Malt Beverage Package License | Active | 2024-07-23 | 2019-09-06 | - | 2025-08-31 | 3330 Commerce Center Pl Ste B, Louisville, Jefferson, KY 40216 |
Name | Status | Expiration Date |
---|---|---|
GOPUFF | Active | 2029-05-14 |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Name Renewal | 2024-05-14 |
Annual Report | 2023-08-14 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-12 |
Annual Report Amendment | 2020-08-26 |
Principal Office Address Change | 2020-06-18 |
Annual Report | 2020-06-18 |
Certificate of Assumed Name | 2019-06-13 |
Certificate of Authority (LLC) | 2019-03-20 |
Sources: Kentucky Secretary of State