Search icon

GB LICENSE, LLC

Company Details

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

Member

Name Role
GB License Holdings, LLC Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY 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-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

Assumed Names

Name Status Expiration Date
GOPUFF Active 2029-05-14

Filings

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