Search icon

MickBourbon, LLC

Company Details

Name: MickBourbon, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2019 (6 years ago)
Organization Date: 30 May 2019 (6 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1060262
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 42202
City: Adairville
Primary County: Logan County
Principal Office: 217 PROHIBITION ALLEY, ADAIRVILLE, KY 42202
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL SHAWN MCCORMICK Registered Agent
Michael Shawn McCormick Registered Agent

Organizer

Name Role
Michael Shawn McCormick 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 071-NQ2-204022 NQ2 Retail Drink License Active 2024-06-24 2024-06-24 - 2026-04-30 220 W Gallatin St, Adairville, Logan, KY 42202
Department of Alcoholic Beverage Control 071-DTB-193140 Distiller's License - Class B Active 2024-03-19 2022-10-07 - 2026-04-30 220 W Gallatin St, Adairville, Logan, KY 42202
Department of Alcoholic Beverage Control 071-RTB-190351 Rectifier's License - Class B Active 2024-03-19 2022-05-05 - 2026-04-30 220 W Gallatin St, Adairville, Logan, KY 42202
Department of Alcoholic Beverage Control 071-SP-193141 Sampling License Active 2024-03-19 2022-10-07 - 2026-04-30 220 W Gallatin St, Adairville, Logan, KY 42202

Assumed Names

Name Status Expiration Date
Kentucky Grit Active 2030-06-11
James Lake Active 2029-11-21
Burton James Active 2029-11-21
B. H. James Distillers Active 2029-11-21

Filings

Name File Date
Assumed Name renewal 2025-02-11
Assumed Name renewal 2024-11-21
Assumed Name renewal 2024-11-21
Assumed Name renewal 2024-11-21
Annual Report 2024-03-26
Annual Report 2023-04-03
Annual Report 2022-03-15
Annual Report 2021-03-02
Amended Assumed Name 2020-11-01
Amended Assumed Name 2020-11-01

Sources: Kentucky Secretary of State