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 |
Name | Role |
---|---|
MICHAEL SHAWN MCCORMICK | Registered Agent |
Michael Shawn McCormick | Registered Agent |
Name | Role |
---|---|
Michael Shawn McCormick | Organizer |
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 |
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 |
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