Search icon

River Forge Brewery L.L.C.

Company Details

Name: River Forge Brewery L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2019 (6 years ago)
Organization Date: 25 Apr 2019 (6 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1056604
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 504 Bypass Rd, Brandenburg , KY 40108
Place of Formation: KENTUCKY

Registered Agent

Name Role
Christine Campbell Registered Agent

Member

Name Role
James Thomas Campbell Member
Christine Robyn Campbell Member

Organizer

Name Role
James Thomas Campbell Organizer
Christine Campbell Organizer
James Campbell 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 082-NQ4-196176 NQ4 Retail Malt Beverage Drink License Active 2025-01-29 2023-04-10 - 2026-01-31 504 Bypass Rd, Brandenburg, Meade, KY 40108
Department of Alcoholic Beverage Control 082-LD-196177 Quota Retail Drink License Active 2025-01-29 2023-04-10 - 2026-01-31 504 Bypass Rd, Brandenburg, Meade, KY 40108
Department of Alcoholic Beverage Control 082-RS-196178 Special Sunday Retail Drink License Active 2025-01-29 2023-04-10 - 2026-01-31 504 Bypass Rd, Brandenburg, Meade, KY 40108
Department of Alcoholic Beverage Control 082-NQ-196175 NQ Retail Malt Beverage Package License Active 2025-01-29 2023-04-10 - 2026-01-31 504 Bypass Rd, Brandenburg, Meade, KY 40108
Department of Alcoholic Beverage Control 082-MIC-196174 Microbrewery License Active 2025-01-29 2023-04-10 - 2026-01-31 504 Bypass Rd, Brandenburg, Meade, KY 40108

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-05-17
Annual Report 2023-03-27
Principal Office Address Change 2023-03-27
Annual Report 2022-03-08
Annual Report 2021-03-12
Annual Report 2020-09-08

Sources: Kentucky Secretary of State