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 |
Name | Role |
---|---|
Christine Campbell | Registered Agent |
Name | Role |
---|---|
James Thomas Campbell | Member |
Christine Robyn Campbell | Member |
Name | Role |
---|---|
James Thomas Campbell | Organizer |
Christine Campbell | Organizer |
James Campbell | Organizer |
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 |
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